EXTRANET SERVICES LIMITED
Status | DISSOLVED |
Company No. | 04290788 |
Category | Private Limited Company |
Incorporated | 20 Sep 2001 |
Age | 22 years, 8 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 15 days |
SUMMARY
EXTRANET SERVICES LIMITED is an dissolved private limited company with number 04290788. It was incorporated 22 years, 8 months, 17 days ago, on 20 September 2001 and it was dissolved 3 years, 8 months, 15 days ago, on 22 September 2020. The company address is 22 Helene House 25 Vandome Close, London, E16 3NZ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 Jan 2016
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Jan 2016
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 19 Aug 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 29 Nov 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 29 Mar 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 24 Jul 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Address
Type: AD01
Old address: 79a Waddon Park Avenue Croydon Surrey CR0 4LX
Change date: 2013-01-29
Documents
Termination secretary company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elena Bakova
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 20 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 20 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-20
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 20 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Svetoslav Stoyanov Stoyanov
Change date: 2010-09-20
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 20 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 22/11/05 from: 10 colebrook road norbury london SW16 5QX
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 09/02/05 from: 23 greenock road london SW16 5XG
Documents
Legacy
Date: 22 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 23/02/04 from: 136 sherwood avenue london SW16 5EG
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/03; full list of members
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 27/06/03 from: 11 montrell road, flat 1 london SW2 4QD
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/09/02; full list of members
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 14/07/02 from: 47 alberta street london SE17 3SB
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 29 Jan 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 29/01/02 from: 2 leroy sreet bourmandsay london SE1 4SS
Documents
Legacy
Date: 21 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 21/09/01 from: 72 new bond street mayfair london W1S 1RR
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
CARNTYNE TOWBAR CENTRE LIMITED
362 BROAD STREET,GLASGOW,G40 2TR
Number: | SC531974 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 EGERTON ROAD,BRISTOL,BS7 8HP
Number: | 09934000 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003547 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
1 LYRIC SQUARE,LONDON,W6 0NB
Number: | 06411509 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HEATHDENE ROAD,LONDON,SW16 3NZ
Number: | 11072376 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC2A 4JU
Number: | 05642405 |
Status: | ACTIVE |
Category: | Private Limited Company |