Advanced company searchLink opens in new window

XTREME ADRENALIN LTD

Company number 05320746

Filter by category

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)
28 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 15 October 2024
15 Nov 2024 AD01 Registered office address changed from C/O Jtmaxwell Limited 169 Union Street Oldham Lancashire OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 15 November 2024
10 Nov 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Oct 2023 AD01 Registered office address changed from 32 Paxman Avenue Colchester Essex CO2 9DD England to C/O Jtmaxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 17 October 2023
17 Oct 2023 600 Appointment of a voluntary liquidator
17 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-16
17 Oct 2023 LIQ02 Statement of affairs
02 Oct 2023 AD01 Registered office address changed from Unit 1 99 London Road Stanway Colchester Essex CO3 0NY England to 32 Paxman Avenue Colchester Essex CO2 9DD on 2 October 2023
30 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 MR01 Registration of charge 053207460001, created on 1 July 2023
27 Feb 2023 AD01 Registered office address changed from Unit O 13 Moorside Colchester CO1 2TJ England to Unit 1 99 London Road Stanway Colchester Essex CO3 0NY on 27 February 2023
20 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
30 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 PSC04 Change of details for Mrs Jason Mark Khan as a person with significant control on 24 April 2020
24 Apr 2020 CH01 Director's details changed for Mr Jason Mark Khan on 24 April 2020
24 Apr 2020 AD01 Registered office address changed from 1 London Road Ipswich IP1 2HA England to Unit O 13 Moorside Colchester CO1 2TJ on 24 April 2020
24 Apr 2020 PSC04 Change of details for Mrs Jason Mark Khan as a person with significant control on 24 April 2020
02 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 CH01 Director's details changed for Mr Jason Mark Khan on 27 September 2019
27 Sep 2019 PSC04 Change of details for Mrs Jason Mark Khan as a person with significant control on 27 September 2019