Advanced company searchLink opens in new window

EXTREME SAILING LIMITED

Company number 05483015

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)
24 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 121,454
11 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ S551 ca 2006 allot shares 16/03/2010
28 Apr 2010 DS01 Application to strike the company off the register
05 Mar 2010 TM01 Termination of appointment of Nils Philip-Sorensen as a director
28 Sep 2009 AA Full accounts made up to 31 December 2008
09 Jul 2009 363a Return made up to 16/06/09; full list of members
20 Aug 2008 AA Full accounts made up to 31 December 2007
15 Jul 2008 363a Return made up to 16/06/08; full list of members
15 Jul 2008 288c Director's Change of Particulars / nils philip-sorensen / 31/03/2008 / HouseName/Number was: , now: 16; Street was: farncombe house, now: chemin de champvent; Area was: , now: CH1008 jouxtens-mezery; Post Town was: broadway, now: lausanne; Region was: worcestershire, now: ; Post Code was: WR12 7RJ, now: ; Country was: , now: switzerland
19 Oct 2007 AA Full accounts made up to 31 December 2006
14 Aug 2007 363s Return made up to 16/06/07; no change of members
24 Jul 2006 363s Return made up to 16/06/06; full list of members
24 Jul 2006 363(353) Location of register of members address changed
23 May 2006 AA Full accounts made up to 31 December 2005
29 Mar 2006 88(2)R Ad 04/10/05--------- £ si 19900@1=19900 £ ic 100/20000
29 Mar 2006 123 Nc inc already adjusted 04/10/05
29 Mar 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Jan 2006 288b Director resigned
14 Oct 2005 288a New director appointed
14 Oct 2005 288a New secretary appointed
14 Oct 2005 288b Secretary resigned
14 Oct 2005 287 Registered office changed on 14/10/05 from: unit G22 shepherds east richmond way shepherds bush london W14 0DQ