- Company Overview for XTREME AUTOMOTIVE LTD (11715784)
- Filing history for XTREME AUTOMOTIVE LTD (11715784)
- People for XTREME AUTOMOTIVE LTD (11715784)
- More for XTREME AUTOMOTIVE LTD (11715784)
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) |
---|---|---|---|
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
13 Sep 2023 | AD01 | Registered office address changed from 3000 Hillswood Drive Chertsey KT16 0RS England to 128 City Road London EC1V 2NX on 13 September 2023 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2022 | AD01 | Registered office address changed from Abbey House Wellington Way Weybridge KT13 0TT England to 3000 Hillswood Drive Chertsey KT16 0RS on 3 October 2022 | |
24 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
16 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2022 | AD01 | Registered office address changed from Unit 3 39-41 Alexandra Road Addlestone KT15 2PQ England to Abbey House Wellington Way Weybridge KT13 0TT on 23 May 2022 | |
07 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
21 Apr 2021 | AD01 | Registered office address changed from 19 Spencer Close Woking GU21 5QH England to Unit 3 39-41 Alexandra Road Addlestone KT15 2PQ on 21 April 2021 | |
09 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
26 May 2020 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2020 | AP01 | Appointment of Mr Zoib Hussain as a director on 12 February 2020 | |
25 Feb 2020 | TM01 | Termination of appointment of Haroon Akhtar as a director on 12 February 2020 |