Advanced company searchLink opens in new window

EEXTREME GLOBAL LIMITED

Company number 09229997

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)
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
  • GBP 129.72
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/01/2019.
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
  • GBP 123.65
17 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided 03/11/2017
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
  • GBP 110.02
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