Advanced company searchLink opens in new window

EXTRA INTERNET MARKETING LIMITED

Company number 05336883

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-20
21 Jul 2014 CERTNM Company name changed extraedge solution LIMITED\certificate issued on 21/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
18 Jul 2014 CERTNM Company name changed extraedge solutions LTD\certificate issued on 18/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
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
  • GBP 1
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