- Company Overview for EXTRA INTERNET MARKETING LIMITED (05336883)
- Filing history for EXTRA INTERNET MARKETING LIMITED (05336883)
- People for EXTRA INTERNET MARKETING LIMITED (05336883)
- Insolvency for EXTRA INTERNET MARKETING LIMITED (05336883)
- More for EXTRA INTERNET MARKETING LIMITED (05336883)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2019 | WU15 | Notice of final account prior to dissolution | |
23 Feb 2018 | AD01 | Registered office address changed from 601 International House 223, Regent Street London W1B 2QD to Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB on 23 February 2018 | |
21 Feb 2018 | WU04 | Appointment of a liquidator | |
13 Feb 2018 | COCOMP | Order of court to wind up | |
12 Feb 2018 | AC93 | Order of court - restore and wind up | |
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Oct 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 30 April 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AP01 | Appointment of Mr. Zaveryar Ali Khan as a director on 31 August 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Ravikant Mishra as a director on 31 August 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Jul 2014 | CERTNM |
Company name changed extraedge solutions LTD\certificate issued on 22/07/14
|
|
21 Jul 2014 | CERTNM |
Company name changed extraedge solution LIMITED\certificate issued on 21/07/14
|
|
18 Jul 2014 | CERTNM |
Company name changed extraedge solutions LTD\certificate issued on 18/07/14
|
|
12 Jul 2014 | TM02 | Termination of appointment of Sadique Shaikh as a secretary on 1 January 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Ravikant Mishra on 1 July 2014 | |
20 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 May 2013 | AP03 | Appointment of Mr. Sadique Shaikh as a secretary on 16 May 2013 |