Advanced company searchLink opens in new window

XTRACT GLOBAL LTD.

Company number 08369710

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2019 DS01 Application to strike the company off the register
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Feb 2017 AD01 Registered office address changed from 22 Long Acre London WC2E 9LY to 2 Broadwell Road Wrecclesham Farnham GU10 4QH on 1 February 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2015 AD01 Registered office address changed from 2 Broadwell Road Wrecclesham Farnham Surrey GU10 4QH England to 22 Long Acre London WC2E 9LY on 17 September 2015
17 Sep 2015 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF to 22 Long Acre London WC2E 9LY on 17 September 2015
22 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
20 Feb 2014 AD03 Register(s) moved to registered inspection location
19 Feb 2014 AD01 Registered office address changed from 9 Devonshire Square London EC2M 4YF England on 19 February 2014
19 Feb 2014 AD02 Register inspection address has been changed
19 Feb 2014 AD01 Registered office address changed from 2 Broadwell Road Wrecclesham Farnham Surrey GU10 4QH United Kingdom on 19 February 2014
22 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted