XTRACT LIMITED

07202821
46 MOUNTVIEW CLOSE HAMPSTEAD WAY LONDON NW11 7HG

Documents

Documents
Date Category Description Pages
20 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
04 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
23 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
23 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2023 accounts Annual Accounts 2 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2022 accounts Annual Accounts 2 Buy now
26 Mar 2021 accounts Annual Accounts 2 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2020 accounts Annual Accounts 3 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2019 accounts Annual Accounts 2 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 2 Buy now
30 Mar 2017 accounts Annual Accounts 2 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2016 annual-return Annual Return 4 Buy now
23 Mar 2016 accounts Annual Accounts 2 Buy now
01 Apr 2015 annual-return Annual Return 4 Buy now
01 Apr 2015 accounts Annual Accounts 2 Buy now
02 Apr 2014 accounts Annual Accounts 2 Buy now
02 Apr 2014 annual-return Annual Return 4 Buy now
25 Mar 2013 accounts Annual Accounts 2 Buy now
25 Mar 2013 annual-return Annual Return 4 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
21 Nov 2011 accounts Annual Accounts 2 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
14 Sep 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Aug 2010 capital Return of Allotment of shares 4 Buy now
19 Aug 2010 officers Appointment of director (Simon Dunitz) 3 Buy now
11 Aug 2010 officers Appointment of director (Mr Michael Jeffrey Dunitz) 3 Buy now
11 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2010 officers Termination of appointment of director (Graham Cowan) 1 Buy now
25 Mar 2010 incorporation Incorporation Company 19 Buy now