EXPRESS FLIGHTS LIMITED

3 Stonor Street, Stoke-On-Trent, ST6 3JN, Staffordshire, England
StatusACTIVE
Company No.10608409
CategoryPrivate Limited Company
Incorporated08 Feb 2017
Age7 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

EXPRESS FLIGHTS LIMITED is an active private limited company with number 10608409. It was incorporated 7 years, 4 months, 27 days ago, on 08 February 2017. The company address is 3 Stonor Street, Stoke-on-trent, ST6 3JN, Staffordshire, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 20 Mar 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Razi Farid Butt

Cessation date: 2022-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2022

Action Date: 21 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chaudhry Amjad Hussain

Notification date: 2022-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Razi Farid Butt

Termination date: 2022-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-29

Old address: 38 Boma Road Trentham Stoke-on-Trent Staffordshire ST4 8EB England

New address: 3 Stonor Street Stoke-on-Trent Staffordshire ST6 3JN

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chaudhry Amjad Hussain

Appointment date: 2022-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-26

Old address: 3 Stonor Street Cobridge, Stoke-on-Trent Stonor Street Stoke-on-Trent ST6 3JN England

New address: 38 Boma Road Trentham Stoke-on-Trent Staffordshire ST4 8EB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 05 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sajid Iqbal

Cessation date: 2020-01-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2020

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Razi Farid Butt

Notification date: 2020-01-20

Documents

View document PDF

Resolution

Date: 21 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-20

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sajid Iqbal

Termination date: 2020-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Razi Farid Butt

Appointment date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-08

Officer name: Mr Sajid Iqbal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-21

Old address: 3 Stoner Street Cobridge Stoke-on-Trent Staffordshire ST6 3JN United Kingdom

New address: 3 Stonor Street Cobridge, Stoke-on-Trent Stonor Street Stoke-on-Trent ST6 3JN

Documents

View document PDF

Incorporation company

Date: 08 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN ODYSSEY LIMITED

5 KINGSFIELD PIECE,WHITTLEBURY,NN12 8TR

Number:05096125
Status:ACTIVE
Category:Private Limited Company

EAMES LIMITED

WELLESLEY HOUSE,ROYAL ARSENAL,SE18 6SS

Number:05008119
Status:ACTIVE
Category:Private Limited Company

FPT GROUP LIMITED

PEGASUS COURT BUCCLEUCH AVENUE,GLASGOW,G52 4NR

Number:SC177776
Status:ACTIVE
Category:Private Limited Company

MARIA WHITE LTD

9-11 ALMA ROAD,WINDSOR,SL4 3HU

Number:09273558
Status:ACTIVE
Category:Private Limited Company

SEVEN DOT ENERGY LIMITED

21 BUTTERMARKET,DORCHESTER,DT1 3AZ

Number:09741932
Status:ACTIVE
Category:Private Limited Company

SILK VENTURES LTD

ONE CANADA SQUARE,LONDON,E14 5AB

Number:09681491
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source