Advanced company searchLink opens in new window

XTREMEINSIGHTS LIMITED

Company number 08375035

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)
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
  • GBP 30
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