Advanced company searchLink opens in new window

EXTRAORDINARY BRANDS LTD

Company number 12861874

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2023 DS01 Application to strike the company off the register
20 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
06 Dec 2022 AD01 Registered office address changed from 3 Priest Hill Caversham Reading Berkshire RG4 7RZ England to 5 Grayling Court De Montfort Road Reading RG1 8DL on 6 December 2022
13 Sep 2022 AA Micro company accounts made up to 30 September 2021
28 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
15 Oct 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
29 Sep 2021 AD01 Registered office address changed from 2 Kings Road Haslemere GU27 2QA England to 3 Priest Hill Caversham Reading Berkshire RG4 7RZ on 29 September 2021
24 Sep 2021 PSC04 Change of details for Mr Roshan Kanyady as a person with significant control on 9 September 2021
24 Sep 2021 PSC07 Cessation of Helen Margaret Cooper as a person with significant control on 9 September 2021
10 Sep 2021 TM01 Termination of appointment of Helen Margaret Cooper as a director on 9 September 2021
07 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-07
  • GBP 100