EXTREMEZONE SECURITY LTD
Status | DISSOLVED |
Company No. | 08879268 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 3 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 year, 7 months |
SUMMARY
EXTREMEZONE SECURITY LTD is an dissolved private limited company with number 08879268. It was incorporated 10 years, 3 months, 23 days ago, on 06 February 2014 and it was dissolved 1 year, 7 months ago, on 01 November 2022. The company address is 43 Richmond Meech Drive 43 Richmond Meech Drive, Ashford, TN24 9RF, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Aug 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nicolae Davidel
Change date: 2021-10-19
Documents
Change to a person with significant control
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-19
Psc name: Mr Nicolae Davidel
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
New address: 43 Richmond Meech Drive Kennington Ashford TN24 9RF
Change date: 2021-10-19
Old address: C/O City Accounts 140 Tabernacle Street London EC2A 4SD England
Documents
Gazette filings brought up to date
Date: 11 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 04 May 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 25 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: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change account reference date company current shortened
Date: 10 Dec 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Address
Type: AD01
New address: C/O City Accounts 140 Tabernacle Street London EC2A 4SD
Change date: 2015-11-17
Old address: 4 Owens Mews Short Road London E11 4RN
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Some Companies
CAPITALISE PROPERTY INVESTMENT LLP
7 BARNTON AVENUE,EDINBURGH,EH4 6AW
Number: | SO302760 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DAVID HOLMES LIVESTOCK TRADING LTD
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC593586 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGRISH HOUSE,PETERSFIELD,GU32 1RN
Number: | 10585009 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,SIDCUP,DA14 4DT
Number: | 07968232 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCAL SUSTAINABLE ENERGY LIMITED
HEATHFIELD SANDY LANE,WIMBORNE,BH21 6RH
Number: | 07802669 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKETING SERVICES SPECIALISTS LTD
109 BEDFORD ROAD,BARTON-LE-CLAY,MK45 4LP
Number: | 07315897 |
Status: | ACTIVE |
Category: | Private Limited Company |