GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 22nd, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 11, 2019
filed on: 11th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 31st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2017
filed on: 4th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 16th, August 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 11, 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 11, 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on November 30, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address 150 Rushyrig Blackfell Washington Tyne and Wear NE37 1LN. Change occurred on September 9, 2015. Company's previous address: Unit 7 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY United Kingdom.
filed on: 9th, September 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed expona trading LTDcertificate issued on 26/03/15
filed on: 26th, March 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
TM01 |
Director's appointment was terminated on January 23, 2015
filed on: 23rd, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On December 1, 2014 new director was appointed.
filed on: 23rd, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY. Change occurred on January 23, 2015. Company's previous address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom.
filed on: 23rd, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on November 11, 2014: 1.00 GBP
|
capital |
|