THE EXTRAORDINARY GROUP LIMITED

71-75 Shelton Street, London, WC2H 9JQ, England
StatusDISSOLVED
Company No.09934289
CategoryPrivate Limited Company
Incorporated04 Jan 2016
Age8 years, 5 months, 30 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 28 days

SUMMARY

THE EXTRAORDINARY GROUP LIMITED is an dissolved private limited company with number 09934289. It was incorporated 8 years, 5 months, 30 days ago, on 04 January 2016 and it was dissolved 3 years, 8 months, 28 days ago, on 06 October 2020. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew John Cushen

Termination date: 2019-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2018

Action Date: 22 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-22

Capital : 116.92 GBP

Documents

View document PDF

Resolution

Date: 20 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Nov 2018

Action Date: 01 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Matthew John Cushen

Appointment date: 2017-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-18

Old address: 42 Northward Road Wilmslow Cheshire SK9 6AD United Kingdom

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-01

Psc name: Mr Simon Lee

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Sockalingum

Notification date: 2017-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Luke Sockalingum

Appointment date: 2017-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Incorporation company

Date: 04 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A. J. BONE & SONS LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:10571959
Status:ACTIVE
Category:Private Limited Company

FARMERS INVESTMENTS LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:04951529
Status:ACTIVE
Category:Private Limited Company

LIL'S ON THE WATERFRONT (YORK) LIMITED

FIRST FLOOR UNIT 4 CONCEPT COURT,YORK,YO30 4XF

Number:10520717
Status:ACTIVE
Category:Private Limited Company

QUILTER NO1 LIMITED

MILLENNIUM BRIDGE HOUSE,LONDON,EC4V 4GG

Number:11065185
Status:ACTIVE
Category:Private Limited Company

SURMANS LIMITED

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:05082285
Status:ACTIVE
Category:Private Limited Company

TECHNICHULL GAS SERVICES LTD

22 MORETON BAY,HULL,HU11 4ER

Number:10472944
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source