Advanced company searchLink opens in new window

EXPONSOFT LTD

Company number 07268886

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
08 Jun 2015 TM01 Termination of appointment of Alain Pierre Jacques Bazille as a director on 1 May 2015
08 Jun 2015 AD01 Registered office address changed from 4 Millstream Close London N13 6EF to 410 Parkway House Sheen Lane London SW14 8LS on 8 June 2015
08 Jun 2015 AP01 Appointment of Mr Jorgen Iversen as a director on 1 May 2015
06 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
04 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
13 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
17 May 2012 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary
15 May 2012 TM01 Termination of appointment of Morten Soltveit as a director
17 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Jan 2012 AP01 Appointment of Mr Alain Bazille as a director
23 Aug 2011 AP01 Appointment of Morten Soltveit as a director
22 Aug 2011 TM01 Termination of appointment of Patrik Cristopher Sebastian Adlercreutz as a director
01 Aug 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
22 Feb 2011 TM01 Termination of appointment of Morten Soltveit as a director
30 Dec 2010 AP01 Appointment of Patrik Cristopher Sebastian Adlercreutz as a director
30 Dec 2010 AD01 Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 30 December 2010