- Company Overview for EXTRABONUS LIMITED (05890070)
- Filing history for EXTRABONUS LIMITED (05890070)
- People for EXTRABONUS LIMITED (05890070)
- Charges for EXTRABONUS LIMITED (05890070)
- Insolvency for EXTRABONUS LIMITED (05890070)
- More for EXTRABONUS LIMITED (05890070)
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) |
---|---|---|---|
16 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
22 Nov 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Gable House 239 Regents Park Road London N3 3LF on 22 November 2016 | |
21 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2016 | 4.70 | Declaration of solvency | |
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2016 | AA | Total exemption full accounts made up to 9 November 2016 | |
15 Nov 2016 | AA01 | Previous accounting period shortened from 30 April 2017 to 9 November 2016 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 28 July 2016 with updates | |
23 Aug 2016 | CH01 | Director's details changed for Mr Mark Adams on 15 February 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 22 August 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
14 Jan 2015 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
08 Dec 2014 | AD01 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 December 2014 | |
03 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
20 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
14 Oct 2014 | CH01 | Director's details changed for Mr Mark Adams on 20 July 2014 | |
26 Sep 2014 | AD01 | Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England to Gable House 239 Regents Park Road London N3 3LF on 26 September 2014 | |
22 Sep 2014 | DS02 | Withdraw the company strike off application | |
16 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2014 | DS01 | Application to strike the company off the register | |
11 Jul 2014 | AP01 | Appointment of Mr Mark Adams as a director | |
11 Jul 2014 | TM02 | Termination of appointment of Jonathan Rust as a secretary |