- Company Overview for EEXTREME GLOBAL LIMITED (09229997)
- Filing history for EEXTREME GLOBAL LIMITED (09229997)
- People for EEXTREME GLOBAL LIMITED (09229997)
- More for EEXTREME GLOBAL LIMITED (09229997)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2022 | DS01 | Application to strike the company off the register | |
27 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
27 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
15 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
17 Jan 2020 | TM01 | Termination of appointment of Marshall Reid as a director on 13 January 2020 | |
19 Dec 2019 | TM01 | Termination of appointment of Timothy Steven Pearce as a director on 18 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Jamie Alister Buchanan as a director on 18 December 2019 | |
15 Oct 2019 | AP01 | Appointment of Mr Marshall Reid as a director on 8 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Jamie Alister Buchanan as a director on 8 October 2019 | |
08 Oct 2019 | AP01 | Appointment of Mr Timothy Steven Pearce as a director on 8 October 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
27 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 27 August 2019
|
|
18 Mar 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
02 Jan 2019 | RP04CS01 | Second filing of Confirmation Statement dated 25/09/2018 | |
17 Oct 2018 | CS01 |
25/09/18 Statement of Capital gbp 123.65
|
|
31 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
23 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 23 November 2017
|
|
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2017 | SH02 | Sub-division of shares on 3 November 2017 | |
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 8 November 2017
|
|
07 Nov 2017 | PSC07 | Cessation of Angela Jean Mulvihill as a person with significant control on 6 November 2017 | |
07 Nov 2017 | PSC01 | Notification of Michael Joseph Mulvihill as a person with significant control on 6 November 2017 |