- Company Overview for EXTREEM IT LIMITED (08190547)
- Filing history for EXTREEM IT LIMITED (08190547)
- People for EXTREEM IT LIMITED (08190547)
- More for EXTREEM IT LIMITED (08190547)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2015 | DS01 | Application to strike the company off the register | |
28 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
06 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Mar 2014 | AD01 | Registered office address changed from 264 Banbury Road Oxford OX2 7DY on 4 March 2014 | |
08 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2014 | AR01 | Annual return made up to 1 January 2014 with full list of shareholders | |
24 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2013 | TM01 | Termination of appointment of James Robert Bryce as a director on 9 August 2013 | |
05 Dec 2012 | AD01 | Registered office address changed from C/O Scott & Co 4 Pelham Court Pelham Road Nottingham NG5 1AP United Kingdom on 5 December 2012 | |
05 Dec 2012 | AA01 | Current accounting period extended from 31 August 2013 to 31 December 2013 | |
05 Dec 2012 | AP01 | Appointment of Mr James Robert Bryce as a director on 1 December 2012 | |
24 Aug 2012 | NEWINC |
Incorporation
|