- Company Overview for EXTRAORDINARY BRANDS LTD (12861874)
- Filing history for EXTRAORDINARY BRANDS LTD (12861874)
- People for EXTRAORDINARY BRANDS LTD (12861874)
- More for EXTRAORDINARY BRANDS LTD (12861874)
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
Statement of capital on 2020-09-07
|