Advanced company searchLink opens in new window

EXTREME SCREENS LIMITED

Company number 06928625

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2018 DS01 Application to strike the company off the register
09 Sep 2018 AA Micro company accounts made up to 31 March 2018
08 Aug 2018 AD01 Registered office address changed from 10 Fanthorpe Street London SW15 1DZ to 7 Beechwood Drive Beechwood Drive Cobham KT11 2DX on 8 August 2018
08 Aug 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 115
06 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
09 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 115
05 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 115
09 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
20 Jun 2013 TM01 Termination of appointment of Hotfixit Limited as a director
17 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
13 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
06 Feb 2012 AA Total exemption full accounts made up to 31 March 2011
28 Jan 2012 AD01 Registered office address changed from 3 Castle Parade Ewell by Pass Epsom KT17 2PR on 28 January 2012
29 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
28 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
28 Jun 2011 AP01 Appointment of Mr Roy Alan Bliss as a director
28 Jun 2011 AP01 Appointment of Mr Colin John Keywood as a director