Advanced company searchLink opens in new window

EXTREMIS TECHNOLOGY LIMITED

Company number 07133802

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2021 DS01 Application to strike the company off the register
29 Sep 2021 AA Micro company accounts made up to 31 January 2021
15 Mar 2021 AA Micro company accounts made up to 31 January 2020
01 Feb 2021 CS01 Confirmation statement made on 29 December 2020 with updates
10 Jan 2020 CS01 Confirmation statement made on 29 December 2019 with updates
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 1,631.54762
13 Aug 2019 AD01 Registered office address changed from Hethel Engineering Centre Chapman Way Hethel Norwich NR14 8FB to 8 the Rowells Cottenham Cambridge Cambridgeshire CB24 8XJ on 13 August 2019
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 1,629.21429
18 Mar 2019 AA Micro company accounts made up to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with updates
25 Aug 2018 MR01 Registration of charge 071338020002, created on 20 August 2018
30 Jul 2018 SH01 Statement of capital following an allotment of shares on 21 June 2018
  • GBP 1,620.81431
30 Jul 2018 AP01 Appointment of Mr Robert Michael Hadfield as a director on 21 June 2018
06 Jul 2018 CH01 Director's details changed for Reverend Canon Jeremy Stuart Fraser on 5 July 2018
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 1,616.81431
05 Jul 2018 CH01 Director's details changed for Ms Yinghui Wang on 5 July 2018
05 Jul 2018 CH01 Director's details changed for Ms Yinghui Wang on 5 July 2018
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 18 June 2018
  • GBP 1,605.61433
24 Apr 2018 AA Micro company accounts made up to 31 January 2018
24 Apr 2018 CH01 Director's details changed for Reverand Canon Jeremy Stuart Fraser on 20 April 2018
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 1,558.94773
26 Feb 2018 CH01 Director's details changed for Mr Mark David Aspinall on 26 February 2018
23 Feb 2018 TM01 Termination of appointment of Julia Madeline Glenn as a director on 2 February 2018