- Company Overview for EXTELL DEVELOPMENT LTD (08817851)
- Filing history for EXTELL DEVELOPMENT LTD (08817851)
- People for EXTELL DEVELOPMENT LTD (08817851)
- More for EXTELL DEVELOPMENT LTD (08817851)
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) |
---|---|---|---|
08 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
03 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AD01 | Registered office address changed from Unit 2, Bourne Court Southend Road Woodford Green IG8 8HD England to 160 Jhumat House 160 London Road Barking IG11 8BB on 30 November 2020 | |
22 Jul 2020 | AD01 | Registered office address changed from 19 Ridgeway Gardens Ilford IG4 5HJ England to Unit 2, Bourne Court Southend Road Woodford Green IG8 8HD on 22 July 2020 | |
18 Jul 2020 | AD01 | Registered office address changed from Unit 2, Bourne Court Southend Road Woodford Green IG8 8HD England to 19 Ridgeway Gardens Ilford IG4 5HJ on 18 July 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
05 May 2020 | AA | Micro company accounts made up to 30 June 2019 | |
04 May 2020 | AD01 | Registered office address changed from 58 Nelson Street London E1 2DE England to Unit 2, Bourne Court Southend Road Woodford Green IG8 8HD on 4 May 2020 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
20 Nov 2018 | AD01 | Registered office address changed from Suite C 107-109 the Grove London E15 1HP England to 58 Nelson Street London E1 2DE on 20 November 2018 | |
26 Sep 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|