EXPRESSHR - History of Changes


DateDescription
2023-09-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/06/2023:LIQ. CASE NO.1
2023-03-08 insert general_emails in..@expresshr.com
2023-03-08 insert email in..@expresshr.com
2022-09-05 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/06/2022:LIQ. CASE NO.1
2022-08-12 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009517
2022-08-10 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-09-10 delete alias expressHR Services Ltd
2021-09-10 delete person Carl Beetham
2021-09-10 delete person Chandni Chitre
2021-09-10 delete person Lohita Galrani
2021-09-10 delete person Shehbaz Shaikh
2021-09-10 delete person Tushar Chitre
2021-09-10 insert client Cloud App Platform Ltd
2021-08-07 delete address 20-22 WENLOCK ROAD, LONDON, 20-22 WENLOCK ROAD LONDON GREATER LONDON ENGLAND N1 7GU
2021-08-07 insert address TRINITY HOUSE 28-30 BLUCHER STREET BIRMINGHAM B1 1QH
2021-08-07 update company_status Active => Liquidation
2021-08-07 update registered_address
2021-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2021 FROM 20-22 WENLOCK ROAD, LONDON, 20-22 WENLOCK ROAD LONDON GREATER LONDON N1 7GU ENGLAND
2021-07-09 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2021-07-09 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2021-07-09 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-10-30 update num_mort_charges 1 => 2
2020-10-30 update num_mort_outstanding 0 => 1
2020-10-13 update website_status DomainNotFound => OK
2020-08-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058378960002
2020-08-02 update website_status OK => DomainNotFound
2020-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2019-06-30 => 2020-03-31
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-06-07 update account_ref_day 30 => 31
2020-06-07 update account_ref_month 6 => 3
2020-06-07 update accounts_next_due_date 2021-03-31 => 2020-12-31
2020-06-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-05-29 insert about_pages_linkeddomain addtoany.com
2020-05-29 insert client_pages_linkeddomain addtoany.com
2020-05-29 insert contact_pages_linkeddomain addtoany.com
2020-05-29 insert index_pages_linkeddomain addtoany.com
2020-05-29 insert management_pages_linkeddomain addtoany.com
2020-05-29 insert service_pages_linkeddomain addtoany.com
2020-05-29 insert terms_pages_linkeddomain addtoany.com
2020-05-12 update statutory_documents PREVSHO FROM 30/06/2020 TO 31/03/2020
2020-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GEOFFREY WARBURTON / 12/05/2020
2019-11-07 delete address 88 WOOD STREET LONDON EC2V 7RS
2019-11-07 insert address 20-22 WENLOCK ROAD, LONDON, 20-22 WENLOCK ROAD LONDON GREATER LONDON ENGLAND N1 7GU
2019-11-07 update registered_address
2019-10-24 delete address 88 Wood Street London, England, EC2V 7RS
2019-10-24 delete address 88 Wood Street London EC2V 7RS
2019-10-24 delete phone 0208 528 1550
2019-10-24 insert address 20-22 Wenlock Road London, England, N1 7GU
2019-10-24 insert address 20-22 Wenlock Road, London, N1 7GU
2019-10-24 insert phone 0203 925 2883
2019-10-24 update primary_contact 88 Wood Street London EC2V 7RS => 20-22 Wenlock Road, London, N1 7GU
2019-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 88 WOOD STREET LONDON EC2V 7RS
2019-10-07 update num_mort_charges 0 => 1
2019-10-07 update num_mort_satisfied 0 => 1
2019-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058378960001
2019-09-23 delete source_ip 77.72.0.126
2019-09-23 insert source_ip 160.153.137.170
2019-09-23 update robots_txt_status www.expresshr.com: 404 => 200
2019-09-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058378960001
2019-08-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-07-26 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-08-20 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-09-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-08-14 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-07-27 delete source_ip 185.116.213.93
2017-07-27 insert source_ip 77.72.0.126
2017-07-27 update robots_txt_status www.expresshr.com: 0 => 404
2017-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-06-24 update robots_txt_status www.expresshr.com: 404 => 0
2017-01-18 insert general_emails in..@expresshr.com
2017-01-18 insert otherexecutives Neil Middleton
2017-01-18 insert personal_emails ge..@expresshr.com
2017-01-18 insert personal_emails ne..@expresshr.com
2017-01-18 delete source_ip 216.119.85.81
2017-01-18 insert address 88 Wood Street London EC2V 7RS
2017-01-18 insert email ge..@expresshr.com
2017-01-18 insert email in..@expresshr.com
2017-01-18 insert email ne..@expresshr.com
2017-01-18 insert index_pages_linkeddomain magiwebs.com
2017-01-18 insert person Clare Reeves
2017-01-18 insert person Neil Middleton
2017-01-18 insert source_ip 185.116.213.93
2016-09-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-21 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-08-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-07-08 update statutory_documents 06/06/16 FULL LIST
2016-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-12-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-12-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-11-10 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-09 update robots_txt_status www.expresshr.com: 200 => 404
2015-07-07 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-07 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-09 update statutory_documents 06/06/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-06-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-05-08 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 88 WOOD STREET LONDON UNITED KINGDOM EC2V 7RS
2014-07-07 insert address 88 WOOD STREET LONDON EC2V 7RS
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-07-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-06-28 update statutory_documents 06/06/14 FULL LIST
2014-03-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WARBURTON / 20/03/2014
2013-11-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-11-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-10-21 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-08-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-07-13 update statutory_documents 06/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7260 - Other computer related activities
2013-06-22 insert sic_code 62012 - Business and domestic software development
2013-06-22 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-22 update returns_next_due_date 2012-07-04 => 2013-07-04
2013-03-02 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-08-10 update statutory_documents 06/06/12 FULL LIST
2012-02-28 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-12 update statutory_documents DIRECTOR APPOINTED MR GEOFFREY WARBURTON
2011-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN RAY
2011-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON WARBURTON
2011-10-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN RAY
2011-10-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 12 CEDARWOOD, CROCKFORD LANE CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8WD UNITED KINGDOM
2011-10-04 update statutory_documents 21/09/11 STATEMENT OF CAPITAL GBP 101000
2011-07-21 update statutory_documents 06/06/11 FULL LIST
2011-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2011 FROM BELVEDERE HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HG UNITED KINGDOM
2011-04-05 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-23 update statutory_documents 06/06/10 FULL LIST
2010-03-31 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-21 update statutory_documents RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-04-06 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2009-02-20 update statutory_documents DIRECTOR APPOINTED MR IAN DOMINIQUE FRANK RAY
2009-02-20 update statutory_documents SECRETARY APPOINTED MR IAN DOMINIQUE FRANK RAY
2009-02-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEOFFREY WARBURTON
2009-02-20 update statutory_documents APPOINTMENT TERMINATED SECRETARY GEOFFREY WARBURTON
2008-06-19 update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2008 FROM SUITE 219 THE LEGACY CENTRE HANWORTH TRADING ESTATE HAMPTON ROAD WEST, FELTHAM MIDDLESEX TW13 6DH
2008-04-07 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-08-09 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-08-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/07 FROM: WOODCOTE HOUSE, 33-35 LONDON ROAD, CAMBERLEY SURREY GU15 3UQ
2007-07-12 update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-06-28 update statutory_documents COMPANY NAME CHANGED EXPRESS NEW LIMITED CERTIFICATE ISSUED ON 28/06/06
2006-06-19 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION