Advanced company searchLink opens in new window

EXTRAVERT LIMITED

Company number 02927148

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2019 DS01 Application to strike the company off the register
25 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
31 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
26 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
02 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
24 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
28 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
04 Oct 2012 CERTNM Company name changed depositline LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
  • NM01 ‐ Change of name by resolution
04 Oct 2012 AP01 Appointment of Mrs Georgina Caroline Robson as a director
05 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
04 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
03 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Mr Rupert Hugo Wynne Robson on 1 May 2011
03 May 2011 AD01 Registered office address changed from Clay Hill House Browns Lane East Stour Gillingham Dorset SP8 5JT United Kingdom on 3 May 2011
03 May 2011 AA Accounts for a dormant company made up to 31 December 2010