Advanced company searchLink opens in new window

XTRABET LTD

Company number 06438766

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2013 AD01 Registered office address changed from Scriptor Court 155-157 Farringdon Road London EC1R 3AD England on 14 May 2013
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2013 DS01 Application to strike the company off the register
22 Feb 2013 AP01 Appointment of Mr Stuart Viney as a director on 22 February 2013
17 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-12-17
  • GBP 4
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
02 May 2012 TM01 Termination of appointment of Stuart George Alan Viney as a director on 1 April 2012
02 May 2012 TM01 Termination of appointment of Nathan Muray Hurst-Clark as a director on 1 April 2012
12 Mar 2012 CERTNM Company name changed red attic LIMITED\certificate issued on 12/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-12
24 Feb 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders
24 Feb 2012 CH03 Secretary's details changed for Mr Andrew David Naylor on 19 July 2010
24 Feb 2012 CH01 Director's details changed for Mr Nathan Murray Hurst-Clar on 28 November 2010
24 Feb 2012 CH01 Director's details changed for Mr Andrew David Naylor on 19 July 2010
26 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Jun 2011 AD01 Registered office address changed from Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 14 June 2011
25 Feb 2011 AD01 Registered office address changed from 39 Harwater Drive Loughton Essex IG10 1LP on 25 February 2011
07 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
06 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
06 Jan 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Nathan Murray Hurst-Clar on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Stuart George Alan Viney on 6 January 2010
03 Dec 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Dec 2008 363a Return made up to 27/11/08; full list of members
03 Nov 2008 287 Registered office changed on 03/11/2008 from 65 chingford lane woodford green essex IG8 9QT