Advanced company searchLink opens in new window

EXPECTRUM LIMITED

Company number 06475825

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)
23 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
23 Feb 2017 600 Appointment of a voluntary liquidator
23 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-10
23 Feb 2017 4.70 Declaration of solvency
14 Feb 2017 TM01 Termination of appointment of Robert Antony Dundas Leeming as a director on 10 February 2017
14 Feb 2017 TM01 Termination of appointment of Frank Van Den Bosch as a director on 10 February 2017
13 Feb 2017 AD01 Registered office address changed from 7th Floor Warwick Court Paternoster Square London EC4M 7DX to 26-28 Bedford Row London England WC1R 4HE on 13 February 2017
27 Jan 2017 TM01 Termination of appointment of Christopher Michael Giles as a director on 26 January 2017
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
21 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 558,319.35
12 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
19 Oct 2015 CH01 Director's details changed for Mr Frank Van Den Bosch on 2 October 2015
19 Oct 2015 CH01 Director's details changed for Robert Antony Dundas Leeming on 8 October 2015
27 Feb 2015 AA Total exemption full accounts made up to 31 March 2014
19 Feb 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2015
23 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 558,319.35
  • ANNOTATION Clarification a Second filed AR01 is registered on 19/02/2015
29 Apr 2014 AA Group of companies' accounts made up to 31 August 2013
14 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 558,319.35
  • ANNOTATION Clarification a Second filed AR01 is registered on 19/02/2015
18 Dec 2013 AA01 Current accounting period shortened from 31 August 2014 to 31 March 2014
26 Nov 2013 AP02 Appointment of Charterhouse Corporate Directors Limited as a director
19 Nov 2013 AD01 Registered office address changed from , Birchin Court 3Rd Floor, 20 Birchin Lane, London, EC3V 9DU on 19 November 2013
19 Nov 2013 TM01 Termination of appointment of Mlr Consulting Llp as a director
19 Nov 2013 TM01 Termination of appointment of Brendan Mcmanus as a director