- Company Overview for EXTREME LEADERS LTD (09847273)
- Filing history for EXTREME LEADERS LTD (09847273)
- People for EXTREME LEADERS LTD (09847273)
- More for EXTREME LEADERS LTD (09847273)
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) |
---|---|---|---|
14 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2024 | CS01 | Confirmation statement made on 17 September 2024 with no updates | |
26 Nov 2024 | RP10 | Address of person with significant control Mr Alan Chambers changed to 09847273 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 November 2024 | |
26 Nov 2024 | RP09 | Address of officer Mr Alan Wilkinson Chambers changed to 09847273 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 26 November 2024 | |
26 Nov 2024 | RP05 | Registered office address changed to PO Box 4385, 09847273 - Companies House Default Address, Cardiff, CF14 8LH on 26 November 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Jul 2024 | TM01 | Termination of appointment of Neil Patrick Counihan as a director on 16 July 2024 | |
12 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Feb 2022 | AD01 | Registered office address changed from , 315-317 New Kings Road, London, SW6 4RF, England to C/O the Bfmc 1 Bromley Lane Chislehurst Kent BR7 6LH on 4 February 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Timothy Robert Hipperson as a director on 13 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Mei Li Powell as a director on 13 January 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of Julian Richard Henry Mylchreest as a director on 13 January 2022 | |
04 Nov 2021 | AD01 | Registered office address changed from , Unit a Lewin House the Street, Radstock, BA3 3FJ, England to C/O the Bfmc 1 Bromley Lane Chislehurst Kent BR7 6LH on 4 November 2021 | |
08 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates | |
13 Sep 2021 | AP01 | Appointment of Mr Julian Richard Henry Mylchreest as a director on 13 September 2021 |