Advanced company searchLink opens in new window

EXTRABERG LIMITED

Company number 06653899

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2012 DS01 Application to strike the company off the register
13 Dec 2011 AA Total exemption full accounts made up to 31 July 2011
06 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
05 Dec 2011 CH02 Director's details changed for Fynel Limited on 3 January 2011
05 Dec 2011 CH04 Secretary's details changed for Starwell International Ltd. on 3 January 2011
22 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
31 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
14 Sep 2010 CH01 Director's details changed for Juri Vitman on 16 April 2010
11 Aug 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
25 Mar 2010 AA Total exemption full accounts made up to 31 July 2009
27 Aug 2009 288c Director's Change of Particulars / juri vitman / 01/07/2009 / HouseName/Number was: hall flat 4, now: apt. 2, 8; Street was: the colonnade, now: oxford road; Area was: milltown, now: ranelagh
11 Aug 2009 363a Return made up to 23/07/09; full list of members
10 Dec 2008 288a Director appointed juri vitman
23 Jul 2008 NEWINC Incorporation