Advanced company searchLink opens in new window

EXTENZAR LIMITED

Company number 05855303

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
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