- Company Overview for XTREME OFFROAD LTD (04460059)
- Filing history for XTREME OFFROAD LTD (04460059)
- People for XTREME OFFROAD LTD (04460059)
- More for XTREME OFFROAD LTD (04460059)
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) |
---|---|---|---|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2021 | TM01 | Termination of appointment of Lucy Emma Smith as a director on 29 January 2021 | |
01 Apr 2021 | TM02 | Termination of appointment of Lucy Emma Smith as a secretary on 29 January 2021 | |
25 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
20 Dec 2019 | AP01 | Appointment of Lucy Emma Smith as a director on 20 December 2019 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
24 Jan 2019 | TM01 | Termination of appointment of Lucy Emma Smith as a director on 23 January 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
05 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
29 Jun 2017 | PSC01 | Notification of Matthew William Rayner Smith as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
06 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | CERTNM |
Company name changed cheddar xtreme motor sport LTD.\certificate issued on 20/12/13
|
|
30 Jul 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
|
|
30 Jul 2013 | CH01 | Director's details changed for Matthew William Rayner Smith on 13 June 2013 |