- Company Overview for XTRACT INTERNATIONAL LIMITED (05061163)
- Filing history for XTRACT INTERNATIONAL LIMITED (05061163)
- People for XTRACT INTERNATIONAL LIMITED (05061163)
- More for XTRACT INTERNATIONAL LIMITED (05061163)
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) |
---|---|---|---|
11 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
22 Oct 2015 | AA01 | Current accounting period extended from 29 December 2015 to 31 December 2015 | |
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 2 March 2014
Statement of capital on 2014-04-29
|
|
26 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
26 Mar 2014 | AD02 | Register inspection address has been changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH | |
26 Mar 2014 | AP04 | Appointment of St James's Corporate Services Limited as a secretary | |
11 Mar 2014 | AUD | Auditor's resignation | |
04 Mar 2014 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
24 Feb 2014 | AUD | Auditor's resignation | |
16 Oct 2013 | AP01 | Appointment of Joel Messod Silberstein as a director | |
22 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
30 May 2013 | AP01 | Appointment of Mr Jan Petrus Nelson as a director | |
28 May 2013 | TM01 | Termination of appointment of Raju Samtani as a director | |
07 Mar 2013 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom on 7 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
19 Nov 2012 | AP01 | Appointment of Raju Samtani as a director | |
19 Nov 2012 | TM01 | Termination of appointment of Alan Hume as a director | |
14 Nov 2012 | TM01 | Termination of appointment of Neale Taylor as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
15 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
16 Jan 2012 | RESOLUTIONS |
Resolutions
|