Download leads from Nexok and grow your business. Find out more

Extrico Consultancy Limited

Documents

Total Documents81
Total Pages268

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off
9 July 2019First Gazette notice for voluntary strike-off
28 June 2019Application to strike the company off the register
30 December 2018Micro company accounts made up to 31 August 2018
19 September 2018Confirmation statement made on 30 August 2018 with no updates
18 June 2018Micro company accounts made up to 31 August 2017
11 September 2017Confirmation statement made on 30 August 2017 with no updates
11 September 2017Confirmation statement made on 30 August 2017 with no updates
29 May 2017Micro company accounts made up to 31 August 2016
29 May 2017Micro company accounts made up to 31 August 2016
29 September 2016Confirmation statement made on 30 August 2016 with updates
29 September 2016Confirmation statement made on 30 August 2016 with updates
9 May 2016Termination of appointment of Keith Christopher Abrahams as a director on 9 May 2016
9 May 2016Termination of appointment of Keith Christopher Abrahams as a secretary on 9 May 2016
9 May 2016Termination of appointment of Keith Christopher Abrahams as a director on 9 May 2016
9 May 2016Termination of appointment of Keith Christopher Abrahams as a secretary on 9 May 2016
9 May 2016Termination of appointment of Keith Christopher Abrahams as a director on 9 May 2016
9 May 2016Termination of appointment of Keith Christopher Abrahams as a secretary on 9 May 2016
9 May 2016Termination of appointment of Keith Christopher Abrahams as a director on 9 May 2016
9 May 2016Termination of appointment of Keith Christopher Abrahams as a secretary on 9 May 2016
9 May 2016Total exemption small company accounts made up to 31 August 2015
9 May 2016Total exemption small company accounts made up to 31 August 2015
1 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
1 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
5 April 2015Total exemption small company accounts made up to 31 August 2014
5 April 2015Total exemption small company accounts made up to 31 August 2014
17 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
17 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
27 July 2014Total exemption small company accounts made up to 31 August 2013
27 July 2014Total exemption small company accounts made up to 31 August 2013
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
12 August 2013Registered office address changed from Adminton Cottage Church Lane Graveley Herts SG4 7LS on 12 August 2013
12 August 2013Registered office address changed from Adminton Cottage Church Lane Graveley Herts SG4 7LS on 12 August 2013
26 May 2013Total exemption small company accounts made up to 31 August 2012
26 May 2013Total exemption small company accounts made up to 31 August 2012
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
17 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
30 November 2011Appointment of Mr Keith Christopher Abrahams as a director
30 November 2011Appointment of Mr Keith Christopher Abrahams as a director
28 November 2011Total exemption small company accounts made up to 31 August 2011
28 November 2011Total exemption small company accounts made up to 31 August 2011
13 November 2011Appointment of Mr Keith Christopher Abrahams as a secretary
13 November 2011Appointment of Mr Keith Christopher Abrahams as a secretary
31 August 2011Termination of appointment of Jill Mckever as a secretary
31 August 2011Termination of appointment of Jill Mckever as a secretary
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders
31 August 2011Annual return made up to 30 August 2011 with a full list of shareholders
5 May 2011Total exemption small company accounts made up to 31 August 2010
5 May 2011Total exemption small company accounts made up to 31 August 2010
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders
31 August 2010Director's details changed for Paul Adrian Channon on 1 August 2010
31 August 2010Annual return made up to 30 August 2010 with a full list of shareholders
31 August 2010Director's details changed for Paul Adrian Channon on 1 August 2010
31 August 2010Director's details changed for Paul Adrian Channon on 1 August 2010
22 July 2010Total exemption small company accounts made up to 31 August 2009
22 July 2010Total exemption small company accounts made up to 31 August 2009
11 September 2009Return made up to 30/08/09; full list of members
11 September 2009Return made up to 30/08/09; full list of members
8 April 2009Total exemption small company accounts made up to 31 August 2008
8 April 2009Total exemption small company accounts made up to 31 August 2008
13 October 2008Return made up to 30/08/08; full list of members
13 October 2008Return made up to 30/08/08; full list of members
18 April 2008Total exemption small company accounts made up to 31 August 2007
18 April 2008Total exemption small company accounts made up to 31 August 2007
2 October 2007Return made up to 30/08/07; full list of members
2 October 2007Return made up to 30/08/07; full list of members
8 August 2007Amended accounts made up to 31 August 2006
8 August 2007Amended accounts made up to 31 August 2006
24 May 2007Total exemption small company accounts made up to 31 August 2006
24 May 2007Total exemption small company accounts made up to 31 August 2006
11 November 2006Director's particulars changed
11 November 2006Registered office changed on 11/11/06 from: 16 bearton road hitchin hertfordshire SG5 1UB
11 November 2006Secretary's particulars changed
11 November 2006Director's particulars changed
11 November 2006Secretary's particulars changed
11 November 2006Registered office changed on 11/11/06 from: 16 bearton road hitchin hertfordshire SG5 1UB
1 September 2006Return made up to 30/08/06; full list of members
1 September 2006Return made up to 30/08/06; full list of members
30 August 2005Incorporation
30 August 2005Incorporation
Sign up now to grow your client base. Plans & Pricing