EXPERT PUBLICATIONS LIMITED
Status | DISSOLVED |
Company No. | 02173916 |
Category | Private Limited Company |
Incorporated | 06 Oct 1987 |
Age | 36 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Nov 2019 |
Years | 4 years, 7 months, 19 days |
SUMMARY
EXPERT PUBLICATIONS LIMITED is an dissolved private limited company with number 02173916. It was incorporated 36 years, 8 months, 26 days ago, on 06 October 1987 and it was dissolved 4 years, 7 months, 19 days ago, on 12 November 2019. The company address is Sloe House Sloe House, Halstead, CO9 1PA, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 12 Nov 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Aug 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 07 Aug 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Clark
Termination date: 2018-03-31
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Tucker Hessayon
Termination date: 2018-03-31
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angelina Gibbs
Termination date: 2018-03-31
Documents
Termination director company with name termination date
Date: 23 Apr 2018
Action Date: 31 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Richard Gibbs
Termination date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Jul 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 22 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-22
Officer name: Mrs Jacqueline Tucker Hessayon
Documents
Second filing of form with form type made up date
Date: 14 Nov 2014
Action Date: 21 Jul 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-07-21
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Change person director company with change date
Date: 28 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-21
Officer name: Mrs Jacqueline Tucker Hessayon
Documents
Change person director company with change date
Date: 28 Jul 2014
Action Date: 21 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-21
Officer name: Mrs Angelina Gibbs
Documents
Appoint person director company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Darren Clark
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-03
Old address: Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Legacy
Date: 07 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jacqueline hessayon / 01/05/2009
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary david hessayon
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed gillian lynn jackson
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 30 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/02; full list of members
Documents
Legacy
Date: 07 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 07/01/02 from: greenwood house 91-99 new london road chelmsford essex CM2 0PP
Documents
Accounts with accounts type small
Date: 19 Sep 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/01; full list of members
Documents
Legacy
Date: 02 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 02/04/01 from: bluecoats house bluecoats avenue hertford hertfordshire SG14 1PB
Documents
Accounts with accounts type small
Date: 02 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/00; full list of members; amend
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/99; full list of members
Documents
Legacy
Date: 08 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 10 Sep 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 27 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/98; no change of members
Documents
Accounts with accounts type small
Date: 09 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 25 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/97; no change of members
Documents
Legacy
Date: 25 Jul 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 26 Sep 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 18 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 18/08/96 from: britannica house waltham cross hertfordshire EN8 7DY
Documents
Legacy
Date: 05 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/96; full list of members
Documents
Legacy
Date: 20 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 20/03/96 from: sloe house sloe hill halstead essex CO9 1PA
Documents
Legacy
Date: 20 Mar 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 28 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 28/02/96 from: britannica house waltham cross herts EN8 7DY
Documents
Accounts with accounts type small
Date: 31 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 03 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/95; no change of members
Documents
Legacy
Date: 17 Mar 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 17 Mar 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 17 Mar 1995
Category: Address
Type: 287
Description: Registered office changed on 17/03/95 from: hilgay 12 mill lane broxbourne herts EN10 7AX
Documents
Accounts with accounts type small
Date: 11 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 09 Aug 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 09 Aug 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/94; no change of members
Documents
Accounts with accounts type small
Date: 23 Jul 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 23 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/93; full list of members
Documents
Accounts with accounts type small
Date: 30 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 30 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/92; no change of members
Documents
Accounts with accounts type small
Date: 30 Jul 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 30 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 21/07/91; no change of members
Documents
Accounts with accounts type small
Date: 01 Aug 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 01 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 21/07/90; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 25 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 07/04/89; full list of members
Documents
Legacy
Date: 01 Jul 1988
Category: Capital
Type: PUC 5
Description: Wd 20/05/88 pd 01/05/88--------- £ si 2@1
Documents
Legacy
Date: 01 Jul 1988
Category: Capital
Type: PUC 2
Description: Wd 20/05/88 ad 01/05/88--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 27 May 1988
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 Apr 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 12 Apr 1988
Category: Address
Type: 287
Description: Registered office changed on 12/04/88 from: 2 baches street london N1 6UB
Documents
Legacy
Date: 12 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 05 Apr 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mazesum LIMITED\certificate issued on 05/04/88
Documents
Some Companies
93 DOLLIS ROAD,LONDON,N3 1RE
Number: | OC346102 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
39 DAVENSHAW DRIVE,CONGLETON,CW12 2FP
Number: | 11609172 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEHAN ACCOUNTANTS 447 HIGH ROAD,NORTH FINCHLEY,N12 0AF
Number: | 10070222 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH FARM,CAUNTON,NG23 6AF
Number: | 02128793 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 AGHLISH ROAD,OMAGH,BT78 3HD
Number: | NI057945 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELF-ASSESSMENT SYSTEMS LIMITED
OFFICE SUITE 4,BRIDGE STREET WITNEY,OX28 1FX
Number: | 03284147 |
Status: | ACTIVE |
Category: | Private Limited Company |