- Company Overview for EXTENSION PLUS LIMITED (10293641)
- Filing history for EXTENSION PLUS LIMITED (10293641)
- People for EXTENSION PLUS LIMITED (10293641)
- Registers for EXTENSION PLUS LIMITED (10293641)
- More for EXTENSION PLUS LIMITED (10293641)
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 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2022 | AD01 | Registered office address changed from 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to Unit 5 Hayleys Manor Upland Road Epping Upland Epping Essex CM16 6PQ on 22 June 2022 | |
29 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
03 Aug 2020 | PSC07 | Cessation of Daud Macaulay as a person with significant control on 5 April 2020 | |
13 Mar 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Grace Adeniyi as a director on 1 November 2019 | |
17 Oct 2019 | PSC07 | Cessation of Joel Matthew Ryan as a person with significant control on 25 July 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Joel Matthew Ryan as a director on 25 July 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Apr 2018 | AD01 | Registered office address changed from Unit 1B, Rawmec Business Park Plumpton Road Hoddesdon EN11 0LB England to 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 13 April 2018 | |
02 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
02 Aug 2017 | PSC04 | Change of details for Mr Joel Matthew Ryan as a person with significant control on 24 July 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mr Daud Macaulay as a person with significant control on 24 July 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mr Adam Fenwick as a person with significant control on 24 July 2017 | |
16 Aug 2016 | AP01 | Appointment of Ms Grace Adeniyi as a director on 16 August 2016 | |
16 Aug 2016 | AD01 | Registered office address changed from Unit 1B Rawmec Business Park Plumpton Road Hoddesdon Hertforshire E11 0LB England to Unit 1B, Rawmec Business Park Plumpton Road Hoddesdon EN11 0LB on 16 August 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Daud Macaulay as a director on 15 August 2016 | |
25 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-25
|