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

Extreme Screens Limited

Documents

Total Documents76
Total Pages389

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off
30 October 2018First Gazette notice for voluntary strike-off
23 October 2018Application to strike the company off the register
9 September 2018Micro company accounts made up to 31 March 2018
8 August 2018Registered office address changed from 10 Fanthorpe Street London SW15 1DZ to 7 Beechwood Drive Beechwood Drive Cobham KT11 2DX on 8 August 2018
8 August 2018Confirmation statement made on 9 June 2018 with no updates
9 November 2017Total exemption full accounts made up to 31 March 2017
9 November 2017Total exemption full accounts made up to 31 March 2017
17 June 2017Confirmation statement made on 9 June 2017 with updates
17 June 2017Confirmation statement made on 9 June 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
23 December 2016Total exemption small company accounts made up to 31 March 2016
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 115
20 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 115
6 December 2015Total exemption full accounts made up to 31 March 2015
6 December 2015Total exemption full accounts made up to 31 March 2015
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 115
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 115
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 115
5 December 2014Total exemption small company accounts made up to 31 March 2014
5 December 2014Total exemption small company accounts made up to 31 March 2014
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 115
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 115
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 115
9 December 2013Total exemption small company accounts made up to 31 March 2013
9 December 2013Total exemption small company accounts made up to 31 March 2013
20 June 2013Termination of appointment of Hotfixit Limited as a director
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
20 June 2013Termination of appointment of Hotfixit Limited as a director
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
17 December 2012Total exemption full accounts made up to 31 March 2012
17 December 2012Total exemption full accounts made up to 31 March 2012
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
13 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
6 February 2012Total exemption full accounts made up to 31 March 2011
6 February 2012Total exemption full accounts made up to 31 March 2011
28 January 2012Registered office address changed from 3 Castle Parade Ewell by Pass Epsom KT17 2PR on 28 January 2012
28 January 2012Registered office address changed from 3 Castle Parade Ewell by Pass Epsom KT17 2PR on 28 January 2012
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
28 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
28 June 2011Appointment of Mr Roy Alan Bliss as a director
28 June 2011Appointment of Mr Colin John Keywood as a director
28 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
28 June 2011Appointment of Mr Colin John Keywood as a director
28 June 2011Appointment of Mr Roy Alan Bliss as a director
28 June 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 100
14 December 2010Total exemption small company accounts made up to 31 March 2010
14 December 2010Total exemption small company accounts made up to 31 March 2010
8 December 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
8 December 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
8 December 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 200
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
26 July 2010Director's details changed for Hotfixit Limited on 9 June 2010
26 July 2010Director's details changed for Hotfixit Limited on 9 June 2010
26 July 2010Director's details changed for Hotfixit Limited on 9 June 2010
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders
24 July 2010Termination of appointment of Hotfixit Limited as a secretary
24 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010
24 July 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010
24 July 2010Termination of appointment of Hotfixit Limited as a secretary
9 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
9 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
9 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
7 October 2009Appointment of Mr Russell John Hammon as a secretary
7 October 2009Appointment of Mr Russell John Hammon as a secretary
6 October 2009Appointment of Mr John Nelson Denis Ballard as a director
6 October 2009Appointment of Mr John Nelson Denis Ballard as a director
6 October 2009Appointment of Mr Russell John Hammon as a director
6 October 2009Appointment of Mr Russell John Hammon as a director
9 June 2009Incorporation
9 June 2009Incorporation
Sign up now to grow your client base. Plans & Pricing