- Company Overview for EXPRESS LHT3 LIMITED (08667370)
- Filing history for EXPRESS LHT3 LIMITED (08667370)
- People for EXPRESS LHT3 LIMITED (08667370)
- Charges for EXPRESS LHT3 LIMITED (08667370)
- More for EXPRESS LHT3 LIMITED (08667370)
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) |
---|---|---|---|
14 Oct 2016 | AD01 | Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
14 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2014 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
24 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
24 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director | |
16 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
03 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 29 August 2014
|
|
04 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
27 Mar 2014 | TM01 | Termination of appointment of Timothy Regan as a director | |
28 Nov 2013 | CERTNM |
Company name changed express 005 LIMITED\certificate issued on 28/11/13
|
|
23 Sep 2013 | AA01 | Current accounting period shortened from 31 December 2014 to 31 December 2013 | |
05 Sep 2013 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
29 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-29
|