- Company Overview for THE EXTRA MILE PARTNERSHIP LTD. (06873316)
- Filing history for THE EXTRA MILE PARTNERSHIP LTD. (06873316)
- People for THE EXTRA MILE PARTNERSHIP LTD. (06873316)
- More for THE EXTRA MILE PARTNERSHIP LTD. (06873316)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2020 | DS01 | Application to strike the company off the register | |
18 Aug 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
14 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
05 Mar 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
01 Aug 2017 | PSC01 | Notification of Paul Christian Becker Stalker as a person with significant control on 6 April 2016 | |
31 Jul 2017 | PSC01 | Notification of Paul Christian Becker Stalker as a person with significant control on 6 April 2016 | |
31 Jul 2017 | AD01 | Registered office address changed from The Parlour Office Shearstock Estate Motcombe Shaftesbury Dorset SP7 9PS to 45 East Street Blandford Forum DT11 7DX on 31 July 2017 | |
18 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 8 April 2015
Statement of capital on 2015-04-10
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 20 June 2014
Statement of capital on 2014-06-23
|
|
27 May 2014 | CH01 | Director's details changed for Mr Paul Christian Becker Stalker on 6 May 2014 | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2014 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom on 9 April 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of John Higgins as a director |