-
XTEND GROUP LIMITED - 22 York Buildings John Adam Street, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 09564619
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 22 York Buildings John Adam Street
- London
- WC2N 6JU 22 York Buildings John Adam Street, London, WC2N 6JU UK
Management
- Managing Directors
- JOSSET, Florent Paul Thierry Edme
- MCCREATH, Stephen Victor
- Company secretaries
- BRETON, Virginie Annie Brigitte
- MCCREATH, Bethan Christobel Daisy
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-28
- Dissolved on
- 2020-12-15
- SIC/NACE
- 70229
Ownership
- Beneficial Owners
- Mr Stephen Victor Mccreath
- Mr Florent Josset
- Mr Florent Paul Thierry Edme Josset
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PRIMEBRIDGE HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2017-01-28
- Last Date: 2017-04-30
-
XTEND GROUP LIMITED Company Description
- XTEND GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09564619. Its current trading status is "closed". It was registered 2015-04-28. It was previously called PRIMEBRIDGE HOLDINGS LIMITED. It has declared SIC or NACE codes as "70229". It has 2 directors and 2 secretaries. The latest accounts are filed up to 2017-04-30.It can be contacted at 22 York Buildings John Adam Street .
Get XTEND GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Xtend Group Limited - 22 York Buildings John Adam Street, London, WC2N 6JU, United Kingdom
Did you know? kompany provides original and official company documents for XTEND GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-12-15) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-09-15) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-11-28) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-23) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-11-14) - 600
-
resolution (2018-11-14) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2018-11-14) - LIQ01
-
change-to-a-person-with-significant-control (2018-09-03) - PSC04
-
accounts-with-accounts-type-micro-entity (2018-01-24) - AA
-
confirmation-statement-with-no-updates (2018-05-01) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-05) - CS01
-
termination-director-company-with-name-termination-date (2017-03-06) - TM01
-
move-registers-to-sail-company-with-new-address (2017-02-21) - AD03
-
change-sail-address-company-with-new-address (2017-02-21) - AD02
-
accounts-with-accounts-type-dormant (2017-01-03) - AA
keyboard_arrow_right 2016
-
resolution (2016-10-07) - RESOLUTIONS
-
capital-alter-shares-subdivision (2016-10-07) - SH02
-
resolution (2016-09-14) - RESOLUTIONS
-
capital-allotment-shares (2016-08-19) - SH01
-
resolution (2016-05-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
-
appoint-person-director-company-with-name-date (2016-09-21) - AP01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-11-10) - CH01
-
change-person-secretary-company-with-change-date (2015-11-10) - CH03
-
appoint-person-secretary-company-with-name-date (2015-10-12) - AP03
-
resolution (2015-08-04) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2015-07-06) - TM01
-
appoint-person-director-company-with-name-date (2015-07-06) - AP01
-
incorporation-company (2015-04-28) - NEWINC