Advanced company searchLink opens in new window

XTRA MILE EVENTS LTD

Company number 06735037

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
19 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
14 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
05 Oct 2019 AA Accounts for a small company made up to 31 December 2018
28 Jan 2019 PSC01 Notification of Jean-Etienne Amaury as a person with significant control on 21 March 2017
28 Jan 2019 PSC01 Notification of Aurore Amaury as a person with significant control on 21 March 2017
28 Jan 2019 PSC01 Notification of Marie-Odile Amaury as a person with significant control on 21 March 2017
28 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 28 January 2019
22 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
23 Oct 2018 AA Accounts for a small company made up to 31 December 2017
03 Apr 2018 AA01 Previous accounting period extended from 31 October 2017 to 31 December 2017
27 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2018 CS01 Confirmation statement made on 28 October 2017 with updates
24 Jan 2018 PSC08 Notification of a person with significant control statement
24 Jan 2018 PSC07 Cessation of Simon Hill as a person with significant control on 21 March 2017
24 Jan 2018 PSC07 Cessation of Gemma Victoria Herbertson as a person with significant control on 21 March 2017
24 Jan 2018 AD01 Registered office address changed from C/O Twj Partnership Llp the Moorings Dane Road Ind Est Sale Cheshire M33 7BP to PO Box KT91RH Unit 6 Unit 6 Typhoon Business Centre Oakcroft Road Chessington Surrey KT91RH on 24 January 2018
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 TM01 Termination of appointment of Simon Hill as a director on 21 March 2017
24 Mar 2017 AP01 Appointment of Mr Nicholas James Rusling as a director on 21 March 2017
23 Mar 2017 AP01 Appointment of Mr André Quentel as a director on 21 March 2017
23 Mar 2017 AP01 Appointment of Mr Yann Le Moënner as a director on 21 March 2017
21 Mar 2017 TM01 Termination of appointment of Gemma Victoria Herbertson as a director on 21 March 2017