- Company Overview for EXPATS RELOCATION SERVICES LTD (06643138)
- Filing history for EXPATS RELOCATION SERVICES LTD (06643138)
- People for EXPATS RELOCATION SERVICES LTD (06643138)
- More for EXPATS RELOCATION SERVICES LTD (06643138)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
20 Jul 2018 | AD01 | Registered office address changed from C/O Dept Ccs Lombard House 12 / 17 Upper Bridge Street Canterbury Kent CT1 2NF to Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 20 July 2018 | |
25 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
21 Nov 2017 | AP03 | Appointment of Mr Diederik Josef Maria Dewitte as a secretary on 16 November 2017 | |
21 Nov 2017 | AP01 | Appointment of Ms Freire Edenice Alves as a director on 16 November 2017 | |
21 Nov 2017 | TM01 | Termination of appointment of Diederik De Witte as a director on 18 November 2017 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | CH04 | Secretary's details changed for Strategic Secretaries Ltd on 6 June 2015 | |
23 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2015-04-28
|
|
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 1 Saxon Court Hadlow Down Uckfield East Sussex TN22 4DT to C/O Dept Ccs Lombard House 12 / 17 Upper Bridge Street Canterbury Kent CT1 2NF on 4 December 2014 | |
11 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2014 | AA | Accounts for a dormant company made up to 31 July 2013 |