EXTRUSIONS 4 U LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
20/02/2520 February 2025 | Confirmation statement made on 2024-11-01 with no updates |
20/02/2520 February 2025 | Accounts for a dormant company made up to 2023-10-31 |
20/02/2520 February 2025 | Administrative restoration application |
11/02/2511 February 2025 | Satisfaction of charge 137052800003 in full |
11/02/2511 February 2025 | Satisfaction of charge 137052800001 in full |
28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
01/05/241 May 2024 | Satisfaction of charge 137052800002 in full |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-01 with updates |
16/11/2316 November 2023 | Appointment of Mrs Gemma Marnie Ann Harris as a director on 2023-11-01 |
30/10/2330 October 2023 | Registration of charge 137052800003, created on 2023-10-26 |
30/06/2330 June 2023 | Secretary's details changed for Mr Lee Sambrook on 2023-06-30 |
15/06/2315 June 2023 | Micro company accounts made up to 2022-10-31 |
08/12/228 December 2022 | Confirmation statement made on 2022-10-25 with updates |
08/12/228 December 2022 | Secretary's details changed for Mr Lee Sambrook on 2022-11-01 |
08/12/228 December 2022 | Secretary's details changed for Mr Lee Sambrook on 2022-11-01 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-01 with updates |
07/12/227 December 2022 | Termination of appointment of Leonard Garikai as a secretary on 2022-11-01 |
07/12/227 December 2022 | Director's details changed for Mr Lee Melvin Sambrook on 2022-11-01 |
07/12/227 December 2022 | Change of details for Mr Lee Melvin Sambrook as a person with significant control on 2022-11-01 |
07/12/227 December 2022 | Cessation of Leonard Garikai as a person with significant control on 2022-11-01 |
07/12/227 December 2022 | Termination of appointment of Leonard Garikai as a director on 2022-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Change of details for Mr Leonard Garikai as a person with significant control on 2022-10-19 |
19/10/2219 October 2022 | Change of details for Mr Lee Melvin Sambrook as a person with significant control on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Mr Leonard Garikai on 2022-10-19 |
19/10/2219 October 2022 | Secretary's details changed for Mr Leonard Garikai on 2022-10-19 |
19/10/2219 October 2022 | Director's details changed for Mr Lee Melvin Sambrook on 2022-10-19 |
19/10/2219 October 2022 | Secretary's details changed for Mr Lee Sambrook on 2022-10-19 |
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 |
26/10/2126 October 2021 | Incorporation |
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