Advanced company searchLink opens in new window

X-TREME TRAINING LTD

Company number 07755509

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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