- Company Overview for EXTENDED SERVICES & PROJECTS LIMITED (08155264)
- Filing history for EXTENDED SERVICES & PROJECTS LIMITED (08155264)
- People for EXTENDED SERVICES & PROJECTS LIMITED (08155264)
- Charges for EXTENDED SERVICES & PROJECTS LIMITED (08155264)
- More for EXTENDED SERVICES & PROJECTS LIMITED (08155264)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2020 | CH01 | Director's details changed for Mr Farooq Mohammed on 1 October 2020 | |
09 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2019 | AD01 | Registered office address changed from 41 Rusham Road Egham Surrey TW20 9LP England to C/O R2B Business Solutions Courtyard Offices Town House, Market Street Hailsham East Sussex BN27 2AE on 13 December 2019 | |
25 Nov 2019 | TM01 | Termination of appointment of Adrian Lynn Roach Corcoran as a director on 22 November 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
26 Feb 2019 | AD01 | Registered office address changed from The Powerhouse 21 Woodthorpe Road Ashford Middlesex TW15 2RP to 41 Rusham Road Egham Surrey TW20 9LP on 26 February 2019 | |
07 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
22 Dec 2017 | MR01 | Registration of charge 081552640001, created on 20 December 2017 | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
03 Aug 2017 | PSC01 | Notification of Adrian Lynn Roach Corcoran as a person with significant control on 31 July 2017 | |
03 Aug 2017 | PSC01 | Notification of Farooq Mohammed as a person with significant control on 31 July 2017 | |
03 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 3 August 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | AP03 | Appointment of Ms Adrian Lynn Roach Corcoran as a secretary on 30 July 2015 | |
28 Aug 2015 | TM02 | Termination of appointment of Godfrey Agaba as a secretary on 30 July 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 |