Advanced company searchLink opens in new window

EXPECTRUM SECRETARIES LIMITED

Company number 08457527

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2015 DS01 Application to strike the company off the register
05 Dec 2014 CH01 Director's details changed for Robert Antony Dundas Leeming on 5 December 2014
23 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
26 Nov 2013 AP02 Appointment of Charterhouse Corporate Directors Limited as a director on 14 November 2013
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 Alastair George Hessett as a director on 14 November 2013
19 Nov 2013 TM01 Termination of appointment of Stephen Mark Grant as a director on 14 November 2013
19 Nov 2013 AP01 Appointment of Robert Antony Dundas Leeming as a director on 14 November 2013
24 May 2013 AA01 Current accounting period extended from 31 March 2014 to 31 August 2014
21 May 2013 AP01 Appointment of Alastair George Hessett as a director on 7 May 2013
17 May 2013 CERTNM Company name changed dmwsl 722 LIMITED\certificate issued on 17/05/13
  • CONNOT ‐
17 May 2013 AP01 Appointment of Stephen Mark Grant as a director on 7 May 2013
16 May 2013 TM02 Termination of appointment of Dm Company Services (London) Limited as a secretary on 7 May 2013
16 May 2013 TM01 Termination of appointment of Martin James Mcnair as a director on 7 May 2013
16 May 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 May 2013 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 16 May 2013
22 Mar 2013 NEWINC Incorporation