EXPRESS HWD LIMITED

09082123
6TH FLOOR, 2 KINGDOM STREET LONDON ENGLAND W2 6BD

Documents

Documents
Date Category Description Pages
05 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
19 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
14 Sep 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 May 2023 officers Termination of appointment of director (Simon Oliver Loh) 1 Buy now
30 Mar 2023 accounts Annual Accounts 20 Buy now
27 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 19 Buy now
18 Jan 2021 mortgage Registration of a charge 32 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 18 Buy now
13 Feb 2020 officers Appointment of director (Mr Simon Oliver Loh) 2 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 officers Termination of appointment of director (Peter David Edward Gibson) 1 Buy now
02 Oct 2019 accounts Annual Accounts 19 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 16 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 17 Buy now
25 Aug 2017 miscellaneous Second filing of Confirmation Statement dated 31/10/2016 8 Buy now
10 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2016 accounts Annual Accounts 18 Buy now
04 Jul 2016 annual-return Annual Return 6 Buy now
09 Oct 2015 mortgage Registration of a charge 5 Buy now
08 Jul 2015 annual-return Annual Return 3 Buy now
14 Apr 2015 accounts Annual Accounts 2 Buy now
03 Oct 2014 change-of-name Certificate Change Of Name Company 3 Buy now
30 Sep 2014 document-replacement Second Filing Of Form With Form Type 4 Buy now
16 Sep 2014 officers Appointment of director (Mr Richard Morris) 2 Buy now
03 Sep 2014 officers Termination of appointment of director (John Robert Spencer) 2 Buy now
12 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Jun 2014 incorporation Incorporation Company 34 Buy now