Advanced company searchLink opens in new window

EXPRESS SHOPFITTINGS LONDON LIMITED

Company number 07166895

Filter by category

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)
28 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 23 April 2023
27 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 23 April 2022
16 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 23 April 2021
25 Aug 2020 600 Appointment of a voluntary liquidator
25 Aug 2020 LIQ10 Removal of liquidator by court order
25 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 23 April 2020
15 May 2019 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 15 May 2019
13 May 2019 LIQ02 Statement of affairs
13 May 2019 600 Appointment of a voluntary liquidator
13 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-24
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
30 Oct 2018 CS01 Confirmation statement made on 30 October 2018 with updates
25 Dec 2017 AA Micro company accounts made up to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with updates
03 Nov 2017 PSC01 Notification of Hamza Abubaker as a person with significant control on 2 November 2017
03 Nov 2017 PSC07 Cessation of Daynel Abubaker as a person with significant control on 2 November 2017
23 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
21 Aug 2017 AD01 Registered office address changed from 637C Romford Road London E12 5AD England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 21 August 2017
10 Aug 2017 TM01 Termination of appointment of Daynel Abubaker as a director on 7 August 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
14 Sep 2016 CH01 Director's details changed for Mr Danyal Abubaker on 14 September 2016
29 Jul 2016 TM01 Termination of appointment of Imtiaz Abubaker as a director on 29 July 2016
29 Jul 2016 AP01 Appointment of Mr Hamza Abubaker as a director on 29 July 2016
04 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1