EXTRA ACCESSORIES LIMITED
Status | DISSOLVED |
Company No. | 03679917 |
Category | Private Limited Company |
Incorporated | 07 Dec 1998 |
Age | 25 years, 5 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 27 Sep 2022 |
Years | 1 year, 8 months, 4 days |
SUMMARY
EXTRA ACCESSORIES LIMITED is an dissolved private limited company with number 03679917. It was incorporated 25 years, 5 months, 25 days ago, on 07 December 1998 and it was dissolved 1 year, 8 months, 4 days ago, on 27 September 2022. The company address is 8 Oldbury Place 8 Oldbury Place, W1M 3AN.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Aug 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Gazette filings brought up to date
Date: 12 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Change person director company with change date
Date: 03 Nov 2015
Action Date: 29 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell Stredwick
Change date: 2015-10-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 05 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 13 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Dissolved compulsory strike off suspended
Date: 02 Jul 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 07 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-07
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 07 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-07
Documents
Legacy
Date: 03 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 07 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-07
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/08; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 27 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Dec 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/99; full list of members
Documents
Legacy
Date: 11 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 07/12/98--------- £ si 10@1=10 £ ic 2/12
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 05/02/99 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CRESCENT COURT MANAGEMENT COMPANY LTD
MESSRS OWENS AND PORTER,328A WIMBORNE ROAD, WINTON,BH9 2HH
Number: | 02162702 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOM HOUSE 39-43 LONDON ROAD,BENFLEET,SS7 2QL
Number: | 08018795 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WINDERMERE ROAD,COULSDON,CR5 2JF
Number: | 10798751 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDTRUE INTERNATIONAL (UK) CO., LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 05401209 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MEWS COTTAGES,BRENTWOOD,CM13 3RJ
Number: | 07881938 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FURTHER EDUCATIONAL TUTORIAL NETWORK
HILLCREST HOUSE 165 HOUGH LANE,BARNSLEY,S73 0EU
Number: | 07207413 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |