Advanced company searchLink opens in new window

XTEND GROUP LIMITED

Company number 09564619

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-10-29
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-11
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 360
27 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-27
24 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 160
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