EXPEDITE DESIGN & DELIVER LIMITED: Filings
Overview
Company Name | EXPEDITE DESIGN & DELIVER LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03543839 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for EXPEDITE DESIGN & DELIVER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jan 18, 2025 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 18, 2024 | 22 pages | LIQ03 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Registered office address changed from Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU England to C/O Begbies Traynor, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on Jan 26, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed interactive space consulting LIMITED\certificate issued on 08/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 035438390002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Peter David Oliver Bell on Apr 28, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Peter David Bell as a person with significant control on Mar 22, 2022 | 2 pages | PSC04 | ||||||||||
Termination of appointment of Michelle Beech as a secretary on Mar 10, 2022 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Director's details changed for Mr Peter David Oliver Bell on Jul 23, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Peter David Bell as a person with significant control on Jul 23, 2021 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 12 Alameda Road Waterlooville PO7 5HD England to Kenilworth Hambledon Road Denmead Waterlooville PO7 6NU on Jul 23, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Apr 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
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