- Company Overview for XTRABET LTD (06438766)
- Filing history for XTRABET LTD (06438766)
- People for XTRABET LTD (06438766)
- More for XTRABET LTD (06438766)
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
|
|
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
|
|
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 |