- Company Overview for XTREME MUSCLE LTD (07881826)
- Filing history for XTREME MUSCLE LTD (07881826)
- People for XTREME MUSCLE LTD (07881826)
- More for XTREME MUSCLE LTD (07881826)
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) |
---|---|---|---|
21 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
12 Sep 2013 | AA | Accounts made up to 31 December 2012 | |
12 Jun 2013 | AD01 | Registered office address changed from Ground Floor Oakwood House High Street Maldon Essex CM9 5PJ England on 12 June 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
28 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|
|
22 Mar 2012 | AD01 | Registered office address changed from Baker Clarke Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ United Kingdom on 22 March 2012 | |
21 Feb 2012 | AP01 | Appointment of Peter Robert Young as a director on 17 January 2012 | |
30 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director on 14 December 2011 | |
14 Dec 2011 | NEWINC |
Incorporation
|