EXTREMEZONE SECURITY LTD
Company Documents
| Date | Description |
|---|---|
| 01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
| 01/11/221 November 2022 | Final Gazette dissolved via voluntary strike-off |
| 09/04/229 April 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/10/2120 October 2021 | Micro company accounts made up to 2020-12-31 |
| 19/10/2119 October 2021 | Change of details for Mr Nicolae Davidel as a person with significant control on 2021-10-19 |
| 19/10/2119 October 2021 | Registered office address changed from C/O City Accounts 140 Tabernacle Street London EC2A 4SD England to 43 Richmond Meech Drive Kennington Ashford TN24 9RF on 2021-10-19 |
| 19/10/2119 October 2021 | Director's details changed for Mr Nicolae Davidel on 2021-10-19 |
| 11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | Confirmation statement made on 2021-02-06 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 04/05/194 May 2019 | DISS40 (DISS40(SOAD)) |
| 01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 30/04/1930 April 2019 | FIRST GAZETTE |
| 16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 09/02/169 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 10/12/1510 December 2015 | CURRSHO FROM 28/02/2016 TO 31/12/2015 |
| 21/11/1521 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 4 OWENS MEWS SHORT ROAD LONDON E11 4RN |
| 03/03/153 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 06/02/146 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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