- Company Overview for EXTENDROOMS LIMITED (07487522)
- Filing history for EXTENDROOMS LIMITED (07487522)
- People for EXTENDROOMS LIMITED (07487522)
- More for EXTENDROOMS LIMITED (07487522)
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 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
06 Jun 2017 | AA | Micro company accounts made up to 31 January 2017 | |
26 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
27 Feb 2017 | AD01 | Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 27 February 2017 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
02 Jul 2016 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2 July 2016 | |
28 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-28
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Aug 2014 | AD01 | Registered office address changed from C/O Forbes 42 High Street Dunmow Essex CM6 1AH England to 42 High Street Dunmow Essex CM6 1AH on 7 August 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from C/O C/O Forbes Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 22 July 2014 | |
19 Jun 2014 | AP01 | Appointment of Mr Stuart James King as a director | |
17 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
29 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
31 Dec 2012 | AP01 | Appointment of Mr Daniel Mark Ryan as a director | |
31 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 11 December 2012
|