EXTONN LTD
Status | DISSOLVED |
Company No. | 08572278 |
Category | Private Limited Company |
Incorporated | 17 Jun 2013 |
Age | 10 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 20 days |
SUMMARY
EXTONN LTD is an dissolved private limited company with number 08572278. It was incorporated 10 years, 11 months, 22 days ago, on 17 June 2013 and it was dissolved 1 year, 5 months, 20 days ago, on 20 December 2022. The company address is 137 County Road 137 County Road, Liverpool, L4 3QF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-13
Psc name: Mr Lech Rak
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 13 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lech Rak
Change date: 2021-12-13
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 09 Jul 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Address
Type: AD01
Old address: The Legacy Business Centre 2a Ruckholt Road Office 228 London E10 5NP
Change date: 2019-06-05
New address: 137 County Road Walton Liverpool L4 3QF
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 22 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lech Rak
Change date: 2017-06-20
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Change person director company with change date
Date: 09 Jul 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lech Rak
Change date: 2015-06-01
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Change person director company with change date
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-20
Officer name: Mr Lech Rak
Documents
Certificate change of name company
Date: 03 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rumek build-service LTD\certificate issued on 03/06/14
Documents
Change registered office address company with date old address
Date: 23 Dec 2013
Action Date: 23 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-23
Old address: 6 Connaught Road Ilford Essex IG1 1QT England
Documents
Termination director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Odyseusz Karalis
Documents
Appoint person director company with name
Date: 23 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lech Rak
Documents
Termination director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Remigiusz Kaczynski
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Odyseusz Karalis
Documents
Change registered office address company with date old address
Date: 04 Sep 2013
Action Date: 04 Sep 2013
Category: Address
Type: AD01
Old address: 60 Duke Street Kettering NN16 9DZ England
Change date: 2013-09-04
Documents
Some Companies
OAKMERE,DURHAM,DH1 1TW
Number: | 11525387 |
Status: | ACTIVE |
Category: | Private Limited Company |
JBK PLUMBING AND HEATING LIMITED
50 KNIGHTON ROAD,SOUTHAMPTON,SO19 2FL
Number: | 10284343 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAYNER SMITH FINANCE & LEASING LIMITED
5 IVEGATE,LEEDS,LS19 7RE
Number: | 11857387 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA HOUSE MARSHALLS YARD,GAINSBOROUGH,DN21 2NA
Number: | 11687465 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLCP (GENERAL PARTNER ESP 2006) LIMITED
1 GEORGE STREET,LOTHIAN,EH2 2LL
Number: | SC272871 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CRESENT, KING STREET,,LEICESTER,LE1 6RX
Number: | 11922426 |
Status: | ACTIVE |
Category: | Private Limited Company |