EQUESTRIAN EXTRAS LIMITED

Company Documents

DateDescription
18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM
7 ST. JOHN STREET
MANSFIELD
NOTTINGHAMSHIRE
NG18 1QH
ENGLAND

View Document

10/12/1810 December 2018 APPLICATION FOR STRIKING-OFF

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES DENNIS / 16/05/2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM
145-147 ST JOHN STREET
LONDON
EC1V 4PW

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KAREN DENNIS / 16/05/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

13/01/1413 January 2014 CURREXT FROM 31/01/2014 TO 31/07/2014

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

13/06/1313 June 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES DENNIS / 11/05/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KAREN DENNIS / 11/05/2012

View Document

22/02/1222 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM THREE GABLES STATION ROAD FISKERTON SOUTHWELL NOTTINGHAMSHIRE NG25 0UG ENGLAND

View Document

05/05/115 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/05/115 May 2011 COMPANY NAME CHANGED MAX CHARLES LETTINGS LIMITED CERTIFICATE ISSUED ON 05/05/11

View Document

20/01/1120 January 2011 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