EXTRA SUNDAY LTD
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Director's details changed for Mr Damian Gerard Griffiths on 2023-08-01 |
17/10/2317 October 2023 | Registered office address changed from C/O James Cowper Kreston 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS England to 8E Conway Street London W1T 6BD on 2023-10-17 |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
09/09/239 September 2023 | Voluntary strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
22/08/2322 August 2023 | First Gazette notice for voluntary strike-off |
09/08/239 August 2023 | Application to strike the company off the register |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/12/221 December 2022 | Accounts for a dormant company made up to 2021-08-31 |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Confirmation statement made on 2022-08-02 with updates |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | First Gazette notice for compulsory strike-off |
10/02/2210 February 2022 | Total exemption full accounts made up to 2020-08-31 |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/08/2014 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
10/06/2010 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIAN GERARD GRIFFITHS / 10/06/2020 |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM C/O TLT LLP 3 HARDMAN SQUARE MANCHESTER M3 3EB ENGLAND |
28/10/1928 October 2019 | COMPANY NAME CHANGED SILVER IRIS LTD CERTIFICATE ISSUED ON 28/10/19 |
28/10/1928 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/08/1913 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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