Advanced company searchLink opens in new window

EXPERT CONNECTION LTD

Company number 08038676

Filter by category

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Jun 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
15 Mar 2016 AD01 Registered office address changed from 28-29 the Broadway London W5 2NP to 40-44 Uxbridge Road Craven House Ground Floor London W5 2BS on 15 March 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jun 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014 CH01 Director's details changed for Dr Jakub Marek Borkowski on 30 June 2013
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Jun 2013 AD01 Registered office address changed from 88 Wood Street 10Th, 11Th and 14Th Floors London EC2V 7RS United Kingdom on 24 June 2013
06 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
19 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted