EXTRAC TECHNOLOGIES LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registered office address changed from 23 King Street St James’S London SW1Y 6QY United Kingdom to 1st Floor 48 Chancery Lane London WC2A 1JF on 2025-06-10 |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
31/05/2531 May 2025 | Compulsory strike-off action has been discontinued |
30/05/2530 May 2025 | Confirmation statement made on 2025-04-20 with updates |
30/05/2530 May 2025 | Change of details for Mr Jeffrey Paul Ploen as a person with significant control on 2023-09-15 |
30/05/2530 May 2025 | Notification of Lance Jason Baller as a person with significant control on 2023-09-15 |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
21/12/2421 December 2024 | Termination of appointment of Katie Joanne Shelton -Innes as a director on 2024-12-01 |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2024-04-20 |
04/07/244 July 2024 | Statement of capital following an allotment of shares on 2023-09-15 |
20/06/2420 June 2024 | Confirmation statement made on 2024-04-20 with updates |
11/01/2411 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
02/08/232 August 2023 | Cessation of James Douglas Innes as a person with significant control on 2023-07-20 |
02/08/232 August 2023 | Notification of Daryl Mendelsberg as a person with significant control on 2023-07-20 |
02/08/232 August 2023 | Notification of Jeffrey Paul Ploen as a person with significant control on 2023-08-02 |
02/08/232 August 2023 | Change of details for Mr James Douglas Innes as a person with significant control on 2023-04-20 |
02/08/232 August 2023 | Cessation of Daryl Mendelsberg as a person with significant control on 2023-08-02 |
02/08/232 August 2023 | Statement of capital following an allotment of shares on 2023-08-02 |
28/07/2328 July 2023 | Statement of capital following an allotment of shares on 2023-07-20 |
06/06/236 June 2023 | Termination of appointment of James Douglas Innes as a director on 2023-06-03 |
06/06/236 June 2023 | Appointment of Mr David Turin as a director on 2023-06-03 |
06/06/236 June 2023 | Appointment of Mr Jeffrey Paul Ploen as a director on 2023-06-03 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-20 with updates |
05/04/235 April 2023 | Certificate of change of name |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Appointment of Mr Lance Jason Baller as a director on 2023-03-23 |
27/03/2327 March 2023 | Termination of appointment of Kingsley Derek Wilson as a director on 2023-03-23 |
27/03/2327 March 2023 | Appointment of Mrs Katie Joanne Shelton -Innes as a director on 2023-03-23 |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
06/03/236 March 2023 | Accounts for a dormant company made up to 2022-03-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/06/2115 June 2021 | Resolutions |
14/06/2114 June 2021 | Termination of appointment of Penelope Jane Mcdermid as a director on 2021-05-18 |
14/06/2114 June 2021 | Appointment of Mr James Douglas Innes as a director on 2021-05-18 |
More Company Information
Recently Viewed
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