- Company Overview for XTEND GROUP LIMITED (09564619)
- Filing history for XTEND GROUP LIMITED (09564619)
- People for XTEND GROUP LIMITED (09564619)
- Insolvency for XTEND GROUP LIMITED (09564619)
- Registers for XTEND GROUP LIMITED (09564619)
- More for XTEND GROUP LIMITED (09564619)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 October 2019 | |
23 Nov 2018 | AD01 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 22 York Buildings John Adam Street London WC2N 6JU on 23 November 2018 | |
14 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | LIQ01 | Declaration of solvency | |
03 Sep 2018 | PSC04 | Change of details for Mr Stephen Victor Mccreath as a person with significant control on 31 August 2018 | |
03 Sep 2018 | PSC04 | Change of details for Mr Florent Josset as a person with significant control on 31 August 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
06 Mar 2017 | TM01 | Termination of appointment of Adam Michael Saward as a director on 3 March 2017 | |
21 Feb 2017 | AD03 | Register(s) moved to registered inspection location One New Change C/O Primextend Limited London EC4M 9AF | |
21 Feb 2017 | AD02 | Register inspection address has been changed to One New Change C/O Primextend Limited London EC4M 9AF | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
07 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2016 | SH02 | Sub-division of shares on 18 August 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Adam Michael Saward as a director on 16 September 2016 | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 18 August 2016
|
|
27 May 2016 | RESOLUTIONS |
Resolutions
|
|
24 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
10 Nov 2015 | CH01 | Director's details changed for Mr Stephen Victor Mccreath on 9 November 2015 | |
10 Nov 2015 | CH01 | Director's details changed for Mr Stephen Victor Mccreath on 9 November 2015 |