- Company Overview for EXPERT DE SIPS LIMITED (10289369)
- Filing history for EXPERT DE SIPS LIMITED (10289369)
- People for EXPERT DE SIPS LIMITED (10289369)
- More for EXPERT DE SIPS LIMITED (10289369)
| 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) |
|---|---|---|---|
| 22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 09 May 2019 | AD01 | Registered office address changed from 24 Osborn Street London E1 6TD England to 44 Broadway London E15 1XH on 9 May 2019 | |
| 11 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
| 27 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 14 Nov 2018 | DS01 | Application to strike the company off the register | |
| 04 Sep 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
| 03 Jul 2018 | AD01 | Registered office address changed from H. Hirst & Sons 12 Stratheden Parade Dover Road, Blackheath London SE3 7SX England to 24 Osborn Street London E1 6TD on 3 July 2018 | |
| 12 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
| 28 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
| 25 Aug 2016 | AD01 | Registered office address changed from 24 Osborn Street London E1 6TD England to H. Hirst & Sons 12 Stratheden Parade Dover Road, Blackheath London SE3 7SX on 25 August 2016 | |
| 22 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
| 19 Aug 2016 | CH01 | Director's details changed for Mr Mohd Mh Sharif on 17 August 2016 | |
| 05 Aug 2016 | CH01 | Director's details changed for Mr Mohammed Moinul Hoq Sharif on 5 August 2016 | |
| 21 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-21
|