Advanced company searchLink opens in new window

EXPO-EUROPE LTD

Company number 08331483

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)
06 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 5 July 2019
11 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 5 July 2018
01 Aug 2017 CS01 Confirmation statement made on 23 May 2017 with updates
20 Jul 2017 AD01 Registered office address changed from Wednesbury Trading Estate Unit 3, Blocks a - D Wednesbury West Midlands WS10 7JN to Suites 101 & 102 Empire Way Business Park Liverpool Road Burnley BB12 6HH on 20 July 2017
19 Jul 2017 LIQ02 Statement of affairs
19 Jul 2017 600 Appointment of a voluntary liquidator
19 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
14 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
20 Mar 2016 TM01 Termination of appointment of Yufei Xing as a director on 27 July 2015
20 Mar 2016 AP01 Appointment of Ms Yufei Xing as a director on 3 August 2014
02 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
07 Nov 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
06 Jul 2013 AD01 Registered office address changed from 40 Hedgemen Road Dagenham Essex RM9 6HA United Kingdom on 6 July 2013
28 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
25 May 2013 TM01 Termination of appointment of Umma Shadia as a director
17 May 2013 AP01 Appointment of Mrs Sheuli Khatun as a director
08 Jan 2013 CH01 Director's details changed for Mrs Umma Habiba on 8 January 2013
02 Jan 2013 AP01 Appointment of Mrs Umma Habiba as a director
02 Jan 2013 TM01 Termination of appointment of Shahjad Ali as a director
14 Dec 2012 NEWINC Incorporation