- Company Overview for EXPERT TILES LIMITED (09872742)
- Filing history for EXPERT TILES LIMITED (09872742)
- People for EXPERT TILES LIMITED (09872742)
- More for EXPERT TILES LIMITED (09872742)
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) |
---|---|---|---|
11 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
24 May 2021 | PSC07 | Cessation of Jordan Gunter as a person with significant control on 30 June 2020 | |
24 May 2021 | TM01 | Termination of appointment of Jordan Gunter as a director on 30 June 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
20 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
09 May 2019 | PSC01 | Notification of Christo Yiatrou as a person with significant control on 9 May 2019 | |
09 May 2019 | AP01 | Appointment of Mr Christo Yiatrou as a director on 9 May 2019 | |
09 May 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Dec 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
26 Oct 2017 | AD01 | Registered office address changed from C/O Fischer Crowne the Plaza Old Hall Street Liverpool L3 9QJ United Kingdom to 34 Castle Street Fischer Crowne, Suite 3 Liverpool L2 0NR on 26 October 2017 | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
15 Jun 2016 | TM01 | Termination of appointment of Christopher Yiatrou as a director on 1 June 2016 | |
26 Feb 2016 | CH01 | Director's details changed for Mr Christo Yiatrou on 16 November 2015 | |
20 Jan 2016 | CH01 | Director's details changed for Mr Christo Yiatrou on 20 January 2016 | |
16 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-16
|