Express Italiano Ltd

DataGardener
dissolved

Express Italiano Ltd

07171910Private Limited With Share Capital

Moorend House Snelsins Road, Cleckheaton, West Yorkshire, BD193UE
Incorporated

01/03/2010

Company Age

16 years

Directors

1

Employees

SIC Code

56101

Risk

Company Overview

Registration, classification & business activity

Express Italiano Ltd (07171910) is a private limited with share capital incorporated on 01/03/2010 (16 years old) and registered in west yorkshire, BD193UE. The company operates under SIC code 56101.

Private Limited With Share Capital
SIC: 56101
Incorporated 01/03/2010
BD193UE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:20-02-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-12-2017
Resolution
Category:Resolution
Date:07-12-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-12-2017
Gazette Notice Compulsory
Category:Gazette
Date:21-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:03-06-2010
Termination Director Company With Name
Category:Officers
Date:27-05-2010
Incorporation Company
Category:Incorporation
Date:01-03-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date28/02/2017
Filing Date23/02/2016
Latest Accounts31/05/2015

Trading Addresses

Moorend House, Snelsins Road, Cleckheaton, BD193UERegistered
Da Vinci 48A High Street, Yarm, Stockton-On-Tees, Cleveland, TS159AH

Related Companies

1

Contact

Moorend House Snelsins Road, Cleckheaton, West Yorkshire, BD193UE