- Company Overview for XTEND TRADING LIMITED (08518557)
- Filing history for XTEND TRADING LIMITED (08518557)
- People for XTEND TRADING LIMITED (08518557)
- More for XTEND TRADING LIMITED (08518557)
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) |
---|---|---|---|
19 Feb 2019 | AD01 | Registered office address changed from Lanherne Meaver Road Mullion Helston Cornwall TR12 7DN England to Penhall Castle Road Penzance Cornwall TR18 2AX on 19 February 2019 | |
10 Jul 2018 | AD01 | Registered office address changed from Unit a, Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH England to Lanherne Meaver Road Mullion Helston Cornwall TR12 7DN on 10 July 2018 | |
03 Jul 2018 | PSC02 | Notification of Roned Holding S.A. as a person with significant control on 29 June 2018 | |
03 Jul 2018 | PSC02 | Notification of Bmt Llc as a person with significant control on 29 June 2018 | |
03 Jul 2018 | PSC07 | Cessation of John Brent Thomas as a person with significant control on 29 June 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of John Brent Thomas as a director on 29 June 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Edward Lee Torres as a director on 29 June 2018 | |
02 Jul 2018 | AP01 | Appointment of Mr Rene Marinus Boumans as a director on 29 June 2018 | |
07 Jun 2018 | AA | Micro company accounts made up to 31 May 2017 | |
05 Jun 2018 | AP01 | Appointment of Mr John Brent Thomas as a director on 1 June 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Jill Annette Punter as a director on 1 June 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with no updates | |
02 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2017 | TM01 | Termination of appointment of John Brent Thomas as a director on 6 June 2017 | |
05 Jul 2017 | AP01 | Appointment of Ms Jill Annette Punter as a director on 5 July 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
10 Jun 2016 | AD01 | Registered office address changed from Lanherne Meaver Road Mullion Helston Cornwall TR12 7DN to Unit a, Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH on 10 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
29 Jan 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
13 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
28 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders |