Advanced company searchLink opens in new window

ASIA EXPRESS LOGISTICS LLP

Company number OC384201

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)
20 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
17 Apr 2024 LLCS01 Confirmation statement made on 9 April 2024 with no updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2024 LLPSC04 Change of details for Mr Geldimammet Gurbanov as a person with significant control on 27 March 2024
14 Apr 2023 LLCS01 Confirmation statement made on 9 April 2023 with no updates
10 Mar 2023 LLAP02 Appointment of Global Private Equity Group Ltd. as a member on 7 March 2023
10 Mar 2023 LLAP02 Appointment of Centrebridge Holdings Limited as a member on 7 March 2023
10 Mar 2023 LLAD01 Registered office address changed from Unit 111221 2nd Floor 6 Market Place London, Fitzrovia W1W 8AF United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 10 March 2023
07 Mar 2023 LLTM01 Termination of appointment of Luther Antoine Yahnick Denis as a member on 7 March 2023
07 Mar 2023 LLTM01 Termination of appointment of Juliette Michel Clarisse as a member on 7 March 2023
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
12 Apr 2022 LLCS01 Confirmation statement made on 9 April 2022 with no updates
07 Apr 2022 AAMD Amended total exemption full accounts made up to 30 April 2021
15 Mar 2022 LLAD01 Registered office address changed from Suite 8 st Loyes House 20 st Loyes Street Bedford MK40 1ZL United Kingdom to Unit 111221 2nd Floor 6 Market Place London, Fitzrovia W1W 8AF on 15 March 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 LLCS01 Confirmation statement made on 9 April 2021 with no updates
17 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
11 Aug 2020 LLAD01 Registered office address changed from Unit 111221, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to Suite 8 st Loyes House 20 st Loyes Street Bedford MK40 1ZL on 11 August 2020
25 Apr 2020 LLCS01 Confirmation statement made on 9 April 2020 with no updates
13 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
06 Sep 2019 LLAD01 Registered office address changed from 5 Percy Street Unit 111221, Fitzrovia London W1T 1DG United Kingdom to Unit 111221, 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on 6 September 2019
17 Apr 2019 LLCS01 Confirmation statement made on 9 April 2019 with no updates
19 Mar 2019 LLAD01 Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR to 5 Percy Street Unit 111221, Fitzrovia London W1T 1DG on 19 March 2019
19 Mar 2019 LLTM01 Termination of appointment of Csp Holdings Limited as a member on 15 March 2019
19 Mar 2019 LLTM01 Termination of appointment of Csp Management Inc as a member on 15 March 2019