- Company Overview for EXTENZAR LIMITED (05855303)
- Filing history for EXTENZAR LIMITED (05855303)
- People for EXTENZAR LIMITED (05855303)
- More for EXTENZAR LIMITED (05855303)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2018 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | CH01 | Director's details changed for Mr Douglas Stuart Scott on 31 October 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Andrew John Stevens on 23 October 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS England to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 | |
10 Jul 2017 | PSC02 | Notification of Asap Ventures Limited as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
11 May 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
10 May 2016 | TM01 | Termination of appointment of Gareth William Robinson as a director on 11 March 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from Bryn Berwyn Tresaith Cardigan Ceredigion SA43 2JG to 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS on 20 April 2016 | |
05 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
23 Jun 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
18 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
24 Jun 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
21 Mar 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
06 Jul 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
05 Jul 2012 | CH01 | Director's details changed for Mr Douglas Stuart Scott on 27 July 2011 | |
05 Jul 2012 | CH01 | Director's details changed for Mr Gareth William Robinson on 7 July 2011 | |
05 Jul 2012 | CH01 | Director's details changed for Mr Andrew John Stevens on 7 July 2011 | |
04 May 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
02 Aug 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders |