Advanced company searchLink opens in new window

EXP BENELUX LIMITED

Company number 07765707

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2018 DS01 Application to strike the company off the register
04 Apr 2018 AA Micro company accounts made up to 31 December 2017
24 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
24 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
12 Sep 2016 AA Micro company accounts made up to 31 December 2015
30 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 100
28 Sep 2014 AD01 Registered office address changed from Inglenook 31a Church Lane Nailsea Bristol BS48 4NG United Kingdom to Boadgate Tower, Level 12 Primrose Street London EC2A 2EW on 28 September 2014
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Oct 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
03 Nov 2011 AD01 Registered office address changed from 31 Millside Hales Norwich Norfolk NR14 6SW England on 3 November 2011
03 Nov 2011 TM01 Termination of appointment of Jacqueline Clarke as a director
03 Nov 2011 AP01 Appointment of Mr Steve Crossman as a director
03 Nov 2011 AA01 Current accounting period shortened from 30 September 2012 to 31 December 2011
07 Sep 2011 NEWINC Incorporation