Download leads from Nexok and grow your business. Find out more

Xpert Pest Control Ltd

Documents

Total Documents32
Total Pages98

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off
20 June 2017Final Gazette dissolved via compulsory strike-off
4 April 2017First Gazette notice for compulsory strike-off
4 April 2017First Gazette notice for compulsory strike-off
11 April 2016Termination of appointment of Ricky Moloney as a director on 9 April 2016
11 April 2016Termination of appointment of Martin Whelan Moloney as a director on 9 April 2016
11 April 2016Termination of appointment of Ricky Moloney as a director on 9 April 2016
11 April 2016Termination of appointment of Martin Whelan Moloney as a director on 9 April 2016
27 March 2016Registered office address changed from Apex House Thomas Street Treforest CF83 8DP to 46 Small Meadow Court, 46 Small Meadow Court, Caerphilly CF83 3RT on 27 March 2016
27 March 2016Registered office address changed from Apex House Thomas Street Treforest CF83 8DP to 46 Small Meadow Court, 46 Small Meadow Court, Caerphilly CF83 3RT on 27 March 2016
17 March 2016Total exemption small company accounts made up to 31 March 2015
17 March 2016Total exemption small company accounts made up to 31 March 2015
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
24 February 2016Registered office address changed from 14 Wingfield Crescent Llanbradach CF83 3NU to Apex House Thomas Street Treforest CF83 8DP on 24 February 2016
24 February 2016Appointment of Ricky Moloney as a director on 15 February 2016
24 February 2016Appointment of Martin Moloney as a director on 15 February 2016
24 February 2016Appointment of Martin Moloney as a director on 15 February 2016
24 February 2016Registered office address changed from 14 Wingfield Crescent Llanbradach CF83 3NU to Apex House Thomas Street Treforest CF83 8DP on 24 February 2016
24 February 2016Appointment of Ricky Moloney as a director on 15 February 2016
13 October 2015Compulsory strike-off action has been discontinued
13 October 2015Compulsory strike-off action has been discontinued
12 October 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
12 October 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
21 July 2015First Gazette notice for compulsory strike-off
21 July 2015First Gazette notice for compulsory strike-off
28 March 2014Appointment of Mr Adam Terence Booth as a director
28 March 2014Appointment of Mr Adam Terence Booth as a director
17 March 2014Termination of appointment of Peter Valaitis as a director
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
17 March 2014Incorporation
Statement of capital on 2014-03-17
  • GBP 1
17 March 2014Termination of appointment of Peter Valaitis as a director
Sign up now to grow your client base. Plans & Pricing