- Company Overview for EXTENTIA GROUP LIMITED (09511322)
- Filing history for EXTENTIA GROUP LIMITED (09511322)
- People for EXTENTIA GROUP LIMITED (09511322)
- Charges for EXTENTIA GROUP LIMITED (09511322)
- Insolvency for EXTENTIA GROUP LIMITED (09511322)
- More for EXTENTIA GROUP LIMITED (09511322)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Dec 2023 | AM23 | Notice of move from Administration to Dissolution | |
04 Oct 2023 | AM10 | Administrator's progress report | |
13 Sep 2023 | TM01 | Termination of appointment of Nigel Paul Taylor as a director on 29 August 2023 | |
29 Mar 2023 | AM10 | Administrator's progress report | |
03 Oct 2022 | AM10 | Administrator's progress report | |
06 Jul 2022 | AM15 | Notice of resignation of an administrator | |
01 Apr 2022 | AM10 | Administrator's progress report | |
22 Mar 2022 | AM19 | Notice of extension of period of Administration | |
29 Sep 2021 | AM10 | Administrator's progress report | |
13 Apr 2021 | AM10 | Administrator's progress report | |
02 Mar 2021 | AM19 | Notice of extension of period of Administration | |
07 Oct 2020 | AM10 | Administrator's progress report | |
01 Jun 2020 | AM06 | Notice of deemed approval of proposals | |
11 May 2020 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
11 May 2020 | AM03 | Statement of administrator's proposal | |
30 Mar 2020 | TM01 | Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020 | |
12 Mar 2020 | PSC02 | Notification of Utah Holdings Limited as a person with significant control on 27 February 2020 | |
12 Mar 2020 | PSC07 | Cessation of Central Square Investments Llp as a person with significant control on 27 February 2020 | |
10 Mar 2020 | MR04 | Satisfaction of charge 095113220008 in full | |
10 Mar 2020 | MR01 | Registration of charge 095113220010, created on 27 February 2020 | |
09 Mar 2020 | AM01 | Appointment of an administrator | |
05 Mar 2020 | AD01 | Registered office address changed from Cavendish House Cross Street Sale M33 7BU England to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 March 2020 | |
05 Mar 2020 | MR01 | Registration of charge 095113220009, created on 27 February 2020 | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|