EXTRUSIONS 4 U LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-11-01 with no updates

View Document

20/02/2520 February 2025 Accounts for a dormant company made up to 2023-10-31

View Document

20/02/2520 February 2025 Administrative restoration application

View Document

11/02/2511 February 2025 Satisfaction of charge 137052800003 in full

View Document

11/02/2511 February 2025 Satisfaction of charge 137052800001 in full

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

01/05/241 May 2024 Satisfaction of charge 137052800002 in full

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

16/11/2316 November 2023 Appointment of Mrs Gemma Marnie Ann Harris as a director on 2023-11-01

View Document

30/10/2330 October 2023 Registration of charge 137052800003, created on 2023-10-26

View Document

30/06/2330 June 2023 Secretary's details changed for Mr Lee Sambrook on 2023-06-30

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-10-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-25 with updates

View Document

08/12/228 December 2022 Secretary's details changed for Mr Lee Sambrook on 2022-11-01

View Document

08/12/228 December 2022 Secretary's details changed for Mr Lee Sambrook on 2022-11-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-01 with updates

View Document

07/12/227 December 2022 Termination of appointment of Leonard Garikai as a secretary on 2022-11-01

View Document

07/12/227 December 2022 Director's details changed for Mr Lee Melvin Sambrook on 2022-11-01

View Document

07/12/227 December 2022 Change of details for Mr Lee Melvin Sambrook as a person with significant control on 2022-11-01

View Document

07/12/227 December 2022 Cessation of Leonard Garikai as a person with significant control on 2022-11-01

View Document

07/12/227 December 2022 Termination of appointment of Leonard Garikai as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Change of details for Mr Leonard Garikai as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Change of details for Mr Lee Melvin Sambrook as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Leonard Garikai on 2022-10-19

View Document

19/10/2219 October 2022 Secretary's details changed for Mr Leonard Garikai on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Mr Lee Melvin Sambrook on 2022-10-19

View Document

19/10/2219 October 2022 Secretary's details changed for Mr Lee Sambrook on 2022-10-19

View Document

18/10/2218 October 2022 Registered office address changed from C/O G E Starr Ltd Dixon Street Monmore Green Wolverhampton West Midlands WV2 2BS to C/O G E Starr Ltd Dixon Street Monmore Green Wolverhampton West Midlands WV2 2BS on 2022-10-18

View Document

26/10/2126 October 2021 Incorporation

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