Advanced company searchLink opens in new window

XTRAHOMES LIMITED

Company number 12173528

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2023 DS01 Application to strike the company off the register
22 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Apr 2023 AD01 Registered office address changed from 10 College Road Harrow HA1 1BE England to 925 Finchley Road London NW11 7PE on 25 April 2023
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
28 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 August 2020
05 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
27 Sep 2019 PSC01 Notification of Lisa Gupta as a person with significant control on 23 September 2019
27 Sep 2019 PSC01 Notification of Parminder Gupta as a person with significant control on 23 September 2019
27 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 27 September 2019
26 Sep 2019 CS01 Confirmation statement made on 26 September 2019 with updates
26 Sep 2019 AP01 Appointment of Mrs Lisa Gupta as a director on 23 September 2019
26 Sep 2019 AP01 Appointment of Mr Parminder Gupta as a director on 23 September 2019
26 Sep 2019 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 10 College Road Harrow HA1 1BE on 26 September 2019
26 Sep 2019 TM01 Termination of appointment of Graham Michael Cowan as a director on 23 September 2019
26 Aug 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-26
  • GBP 1