- 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) |
---|---|---|---|
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 Julian Richard Henry Mylchreest 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 | |
04 Nov 2021 | AD01 | Registered office address changed from Unit a Lewin House the Street Radstock BA3 3FJ England to 315-317 New Kings Road London SW6 4RF 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 | |
09 Sep 2021 | PSC04 | Change of details for Mr Alan Chambers as a person with significant control on 9 September 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Mr Alan Wilkinson Chambers on 9 September 2021 | |
09 Sep 2021 | CH01 | Director's details changed for Dr Neil Patrick Counihan on 9 September 2021 | |
26 Aug 2021 | AP01 | Appointment of Mrs Mei Li Powell as a director on 26 August 2021 | |
25 Aug 2021 | AP01 | Appointment of Mr Timothy Robert Hipperson as a director on 25 August 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
28 Jun 2021 | TM01 | Termination of appointment of Wayne Antony Hoyle as a director on 28 June 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 339 Two Mile Hill Road Bristol BS15 1AN England to Unit a Lewin House the Street Radstock BA3 3FJ on 17 February 2021 | |
27 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 |