XTENSION LTD
Status | DISSOLVED |
Company No. | 04882394 |
Category | Private Limited Company |
Incorporated | 29 Aug 2003 |
Age | 20 years, 8 months |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 5 months, 26 days |
SUMMARY
XTENSION LTD is an dissolved private limited company with number 04882394. It was incorporated 20 years, 8 months ago, on 29 August 2003 and it was dissolved 3 years, 5 months, 26 days ago, on 03 November 2020. The company address is D2 The Courtyard Alban Park D2 The Courtyard Alban Park, St. Albans, AL4 0LA, Hertfordshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 13 May 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Change registered office address company with date old address
Date: 08 May 2014
Action Date: 08 May 2014
Category: Address
Type: AD01
Old address: C/O Msb Accounting Ltd Unit 1 Suite S1 Verulam Industrial Estate 224 London Road St. Albans Hertfordshire AL1 1JB England
Change date: 2014-05-08
Documents
Gazette filings brought up to date
Date: 03 Sep 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Gazette filings brought up to date
Date: 13 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Change registered office address company with date old address
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Address
Type: AD01
Old address: 25 Boardschool Road Woking Surrey GU21 5HD
Change date: 2013-04-10
Documents
Change person director company with change date
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pierre Mardaga
Change date: 2013-04-10
Documents
Termination secretary company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hr&I Limited
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change corporate secretary company with change date
Date: 29 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-12-02
Officer name: H R & I Limited
Documents
Change person director company with change date
Date: 29 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Pierre Mardaga
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Legacy
Date: 12 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/05; full list of members
Documents
Legacy
Date: 05 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 05/07/06 from: suite b, 29 harley street london W1G 9QR
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 01 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/04; full list of members
Documents
Some Companies
624 MILFORD TOWERS,,CATFORD,SE6 4SB
Number: | 11148701 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERON HOUSE,STOCKPORT,SK6 1EE
Number: | 10895969 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CATHCART AVENUE,PLYMOUTH,PL4 9QF
Number: | 11862850 |
Status: | ACTIVE |
Category: | Private Limited Company |
ODS BUSINESS PROCESSES LIMITED
10 GREAT CENTRAL ROAD,LOUGHBOROUGH,LE11 1RW
Number: | 11508861 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HARROGATE WAY,SOUTHPORT,PR9 8JN
Number: | 11238139 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 NORTHLEACH CLOSE,REDDITCH,B98 8RD
Number: | 11295888 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |