- Company Overview for X-TREME TRAINING LTD (07755509)
- Filing history for X-TREME TRAINING LTD (07755509)
- People for X-TREME TRAINING LTD (07755509)
- More for X-TREME TRAINING LTD (07755509)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2016 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-10-06
|
|
06 Oct 2016 | AP01 | Appointment of Mr Steven Dennis Robertson as a director on 30 November 2014 | |
26 May 2016 | TM01 | Termination of appointment of Steven Dennis Robertson as a director on 30 November 2014 | |
20 Apr 2016 | AD01 | Registered office address changed from 5 Kynaston Court Underwood Road Caterham Surrey CR3 6BB England to Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE on 20 April 2016 | |
02 Apr 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2016 | DS01 | Application to strike the company off the register | |
26 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for Mr Steven Robertson on 25 June 2012 | |
25 Jun 2012 | CH03 | Secretary's details changed for Mrs Emma Brown on 25 June 2012 | |
21 May 2012 | TM02 | Termination of appointment of Gaenor Spencer as a secretary | |
21 May 2012 | TM01 | Termination of appointment of Gaenor Spencer as a director | |
18 May 2012 | AP01 | Appointment of Mr Steven Robertson as a director | |
18 May 2012 | AP01 | Appointment of Mr Steven Robertson as a director | |
18 May 2012 | AP03 | Appointment of Mrs Emma Brown as a secretary | |
18 May 2012 | AD01 | Registered office address changed from C/O Steve Robertson 5 Kynaston Court Underwood Road Caterham Surrey CR3 6BB United Kingdom on 18 May 2012 | |
15 May 2012 | TM02 | Termination of appointment of Gaenor Spencer as a secretary | |
15 May 2012 | TM01 | Termination of appointment of Gaenor Spencer as a director |