DEMO EXTRA LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-01-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/01/242 January 2024 Notification of Florentin Gabriel Busuioc as a person with significant control on 2023-12-29

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with updates

View Document

29/12/2329 December 2023 Cessation of Ioan Popa as a person with significant control on 2023-12-29

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

16/08/2316 August 2023 Appointment of Mr Florentin-Gabriel Busuioc as a director on 2023-08-16

View Document

16/08/2316 August 2023 Registered office address changed from 313a Romford Road London E7 9HA England to 301 Romford Road London E7 9HA on 2023-08-16

View Document

18/07/2318 July 2023 Registered office address changed from 10 Forest View Road London E12 5HT to 313B Romford Road London E7 9HA on 2023-07-18

View Document

18/07/2318 July 2023 Registered office address changed from 313B Romford Road London E7 9HA England to 301 Romford Road London E7 9HA on 2023-07-18

View Document

18/07/2318 July 2023 Registered office address changed from 301 Romford Road London E7 9HA England to 313a Romford Road London E7 9HA on 2023-07-18

View Document

18/07/2318 July 2023 Appointment of Mr Aminul Islam as a director on 2023-07-18

View Document

27/04/2327 April 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-10-03 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

08/05/218 May 2021 DISS40 (DISS40(SOAD))

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR VICTOR VISAN

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR IOAN POPA

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

01/10/201 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IOAN POPA

View Document

01/10/201 October 2020 CESSATION OF VICTOR VISAN AS A PSC

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MR VICTOR VISAN / 10/06/2020

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR VISAN / 10/06/2020

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 129 HALLEY ROAD LONDON E7 8DX ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 52 ROSEDALE ROAD LONDON E7 8AT UNITED KINGDOM

View Document

21/01/1921 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company