Advanced company searchLink opens in new window

EXTRA PROPERTY LTD

Company number 10620102

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2021 CH01 Director's details changed for Mrs Angelica Alexe on 1 April 2021
23 Mar 2021 CH01 Director's details changed for Mrs Angelica Alexe on 23 March 2021
23 Mar 2021 PSC04 Change of details for Mrs Angelica Alexe as a person with significant control on 22 March 2021
23 Mar 2021 AD01 Registered office address changed from 57 Townsend Road Chesham HP5 2AA England to Oak House Central Park Reeds Crescent Watford WD24 4QN on 23 March 2021
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
03 Jan 2021 PSC07 Cessation of Mirela Costache as a person with significant control on 10 February 2020
29 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
26 Dec 2020 PSC01 Notification of Angelica Alexe as a person with significant control on 14 February 2020
26 Dec 2020 CS01 Confirmation statement made on 26 December 2020 with updates
26 Dec 2020 AD01 Registered office address changed from Flat 5 34 Station Street Mansfield Woodhouse Mansfield NG19 8AB England to 57 Townsend Road Chesham HP5 2AA on 26 December 2020
26 Dec 2020 TM01 Termination of appointment of Mirela Costache as a director on 10 February 2020
26 Dec 2020 AP01 Appointment of Mrs Angelica Alexe as a director on 10 February 2020
24 Aug 2020 TM01 Termination of appointment of Georg Wilhelm Buhrkohl as a director on 10 February 2020
24 Aug 2020 AA Micro company accounts made up to 28 February 2019
24 Aug 2020 PSC01 Notification of Mirela Costache as a person with significant control on 10 February 2020
24 Aug 2020 CS01 Confirmation statement made on 14 February 2020 with updates
24 Aug 2020 AD01 Registered office address changed from Birmingham Business Park Solihull Parkway Birmingham Business Park Birmingham B37 7YN England to Flat 5 34 Station Street Mansfield Woodhouse Mansfield NG19 8AB on 24 August 2020
24 Aug 2020 PSC07 Cessation of Georg Wilhelm Buhrkohl as a person with significant control on 10 February 2020
24 Aug 2020 AP01 Appointment of Mrs Mirela Costache as a director on 10 February 2020
24 Aug 2020 PSC07 Cessation of Mastri Ltd as a person with significant control on 10 February 2020
13 Jul 2019 AD01 Registered office address changed from Arion Business Centre Harriet House 118a High Street Erdington Birmingham B23 6BG England to Birmingham Business Park Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 13 July 2019
24 May 2019 PSC02 Notification of Mastri Ltd as a person with significant control on 5 February 2019