- Company Overview for XTREMEINSIGHTS LIMITED (08375035)
- Filing history for XTREMEINSIGHTS LIMITED (08375035)
- People for XTREMEINSIGHTS LIMITED (08375035)
- More for XTREMEINSIGHTS LIMITED (08375035)
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) |
---|---|---|---|
26 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2014 | DS01 | Application to strike the company off the register | |
25 Apr 2014 | TM01 | Termination of appointment of Eric Samuels as a director | |
25 Apr 2014 | TM01 | Termination of appointment of Tiffany Silva as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
14 Jan 2014 | TM02 | Termination of appointment of Theresa Remillard as a secretary | |
08 Oct 2013 | AD01 | Registered office address changed from C/O Avin Accountants Blueprint Commercial Centre Imperial Way Watford WD24 4JP England on 8 October 2013 | |
30 Jul 2013 | AP01 | Appointment of Mr Eric Harold Samuels as a director | |
30 Jul 2013 | AP01 | Appointment of Mr Terence David Palmer as a director | |
30 Jul 2013 | AP01 | Appointment of Abdul Guefor as a director | |
17 Jul 2013 | AP01 | Appointment of Tiffany Doon Silva as a director | |
17 Jul 2013 | AP03 | Appointment of Tiffany Doon Silva as a secretary | |
17 Jul 2013 | AP03 | Appointment of Robert P Pacileo as a secretary | |
17 Jul 2013 | AP03 | Appointment of Theresa L Remillard as a secretary | |
17 Jul 2013 | TM01 | Termination of appointment of Xtremeinsights Llc as a director | |
17 Jul 2013 | TM02 | Termination of appointment of Bhasker Allene as a secretary | |
17 Jul 2013 | TM01 | Termination of appointment of Bhasker Allene as a director | |
18 Jun 2013 | TM02 | Termination of appointment of Krishnakanth Nimmagadda as a secretary | |
07 Jun 2013 | TM01 | Termination of appointment of Krishnakanth Nimmagadda as a director | |
07 Jun 2013 | TM01 | Termination of appointment of Krishnakanth Nimmagadda as a director | |
06 Jun 2013 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 June 2013 | |
27 May 2013 | AP01 | Appointment of Mr Bhasker Rao Allene as a director | |
28 Mar 2013 | AP03 | Appointment of Bhasker Rao Allene as a secretary | |
25 Jan 2013 | NEWINC | Incorporation |