EXPRESS LIFTS ALLIANCE LIMITED: Filings

  • Overview

    Company NameEXPRESS LIFTS ALLIANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00612633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for EXPRESS LIFTS ALLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Termination of appointment of Caroline Emma Clarke Kirk as a secretary on Sep 23, 2016

    2 pagesTM02

    Register inspection address has been changed to Building 5 Ground Floor Chiswick Park 566 Chiswick High Road London W4 5YF

    2 pagesAD02

    Registered office address changed from Chiswick Park Building 5 Ground Floor Chiswick High Road London W4 5YF to 1 Little New Street London EC4A 3TR on Sep 14, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 30, 2016

    LRESSP

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Aug 17, 2016

    • Capital: GBP 0.000001
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the whole of the share premium account and cancellation of the whole of the capital redemption reserve 16/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Christian Bruno Jean Idczak as a director on Mar 14, 2016

    2 pagesAP01

    Appointment of Mr John Robinson as a director on Mar 14, 2016

    2 pagesAP01

    Appointment of Mr Rajinder Kullar as a director on Mar 14, 2016

    2 pagesAP01

    Termination of appointment of Lindsay Eric Harvey as a director on Mar 14, 2016

    1 pagesTM01

    Termination of appointment of Craig Alexander Forbes as a director on Mar 14, 2016

    1 pagesTM01

    Annual return made up to Feb 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 4,502,500
    SH01

    Full accounts made up to Nov 30, 2014

    15 pagesAA

    Appointment of Mr Craig Alexander Forbes as a director on Jun 01, 2015

    2 pagesAP01

    Termination of appointment of Bjoern Molzahn as a director on Jun 01, 2015

    1 pagesTM01

    Termination of appointment of Mitchel Ashton Keene as a director on Mar 31, 2015

    1 pagesTM01

    Annual return made up to Feb 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 4,502,500
    SH01

    Full accounts made up to Nov 30, 2013

    22 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0