Advanced company searchLink opens in new window

EXTREME BRAWL FIGHTING CHAMPIONSHIP LTD

Company number 06748800

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
11 Aug 2015 AA Micro company accounts made up to 30 November 2014
14 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AA Micro company accounts made up to 30 November 2013
08 Jan 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
08 Jan 2014 CH01 Director's details changed for Mr Ian Scot Morgan on 14 November 2013
30 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
15 Feb 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders
23 Dec 2011 AP01 Appointment of Mr James Owen Fox as a director
31 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Jun 2011 TM01 Termination of appointment of Andrew Beshara as a director
08 Feb 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
11 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
18 May 2010 DISS40 Compulsory strike-off action has been discontinued
17 May 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mr Andrew Jardine Beshara on 11 November 2009
17 May 2010 CH01 Director's details changed for Andrew Jardine on 14 May 2010
16 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2010 AD01 Registered office address changed from Penthouse Suite 5 Hunting House Central Way North Feltham Trading Est Feltham TW4 0UD on 2 January 2010