XTREME JAGUAR RESTORATIONS LIMITED

05129335
VICTORIA COURT 17-21 ASHFORD ROAD MAIDSTONE KENT ME14 5FA

Documents

Documents
Date Category Description Pages
28 Sep 2019 gazette Gazette Dissolved Liquidation 1 Buy now
28 Jun 2019 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 14 Buy now
19 Jun 2018 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
10 May 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 May 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 May 2018 resolution Resolution 1 Buy now
14 Apr 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Mar 2018 gazette Gazette Notice Compulsory 1 Buy now
01 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
22 Jul 2016 annual-return Annual Return 6 Buy now
16 Dec 2015 accounts Annual Accounts 6 Buy now
03 Jun 2015 annual-return Annual Return 4 Buy now
19 May 2015 officers Termination of appointment of director (Kristian Vernon Kelk) 1 Buy now
17 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2014 officers Termination of appointment of director (Edward Richard Foster) 1 Buy now
18 Sep 2014 officers Termination of appointment of secretary (Christina Susan Foster) 1 Buy now
15 Aug 2014 officers Appointment of director (Kristian Vernon Kelk) 2 Buy now
15 Aug 2014 officers Appointment of director (Carl David Gannon) 2 Buy now
14 Aug 2014 change-of-name Certificate Change Of Name Company 2 Buy now
14 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
27 May 2014 annual-return Annual Return 4 Buy now
27 May 2014 accounts Annual Accounts 3 Buy now
11 Jun 2013 accounts Annual Accounts 3 Buy now
11 Jun 2013 annual-return Annual Return 4 Buy now
06 Jun 2012 annual-return Annual Return 4 Buy now
06 Jun 2012 accounts Annual Accounts 2 Buy now
19 Jul 2011 annual-return Annual Return 4 Buy now
19 Jul 2011 accounts Annual Accounts 2 Buy now
21 Jun 2010 annual-return Annual Return 14 Buy now
21 Jun 2010 accounts Annual Accounts 3 Buy now
27 Jul 2009 annual-return Return made up to 17/05/09; full list of members 5 Buy now
25 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2009 officers Appointment terminate, director and secretary marion pestana logged form 1 Buy now
11 Jul 2009 capital Ad 01/06/09\gbp si 40@1=40\gbp ic 60/100\ 2 Buy now
11 Jul 2009 accounts Annual Accounts 1 Buy now
11 Jul 2009 accounts Accounting reference date shortened from 31/05/2009 to 31/03/2009 1 Buy now
11 Jul 2009 officers Secretary appointed christina foster 2 Buy now
27 May 2009 officers Secretary appointed marion pestana 2 Buy now
13 May 2009 address Registered office changed on 13/05/2009 from 18 canterbury road whitstable kent CT5 4EY 1 Buy now
01 May 2009 officers Appointment terminated secretary silvermace secretarial LIMITED 1 Buy now
22 Sep 2008 annual-return Return made up to 17/05/08; full list of members 6 Buy now
22 Sep 2008 accounts Annual Accounts 2 Buy now
08 Sep 2008 capital Ad 17/03/08\gbp si 58@1=58\gbp ic 2/60\ 2 Buy now
16 Jun 2008 officers Appointment terminated director silvermace corporate services LIMITED 1 Buy now
16 Jun 2008 officers Director appointed marion helen pestana 2 Buy now
18 Apr 2008 officers Director appointed edward richard foster 2 Buy now
17 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Aug 2007 accounts Annual Accounts 2 Buy now
30 May 2007 annual-return Return made up to 17/05/07; full list of members 2 Buy now
17 Aug 2006 accounts Annual Accounts 1 Buy now
01 Jun 2006 annual-return Return made up to 17/05/06; full list of members 2 Buy now
22 Aug 2005 accounts Annual Accounts 2 Buy now
22 Jun 2005 annual-return Return made up to 17/05/05; full list of members 3 Buy now
17 May 2004 incorporation Incorporation Company 18 Buy now