EXTREME TYRES - History of Changes


DateDescription
2023-06-27 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-06-22 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-06-20 update statutory_documents APPLICATION FOR STRIKING-OFF
2022-06-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-06-07 update company_status Active => Active - Proposal to Strike off
2022-05-31 update statutory_documents DIRECTOR APPOINTED MR NIGEL JAMES SAYERS
2022-05-31 update statutory_documents FIRST GAZETTE
2022-05-31 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL JAMES SAYERS
2022-05-31 update statutory_documents CESSATION OF LUKE WILLIAM SAYERS AS A PSC
2022-05-31 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUKE SAYERS
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-07-30 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-10-30 update accounts_next_due_date 2020-04-30 => 2021-06-30
2020-08-07 update accounts_next_due_date 2020-06-30 => 2020-04-30
2020-07-31 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-05-07 update accounts_next_due_date 2019-03-31 => 2019-04-30
2019-04-30 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-11-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-10-23 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-30 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-11 => 2016-06-11
2016-07-07 update returns_next_due_date 2016-07-09 => 2017-07-09
2016-06-20 update statutory_documents 11/06/16 FULL LIST
2016-05-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-12 update accounts_last_madeup_date null => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-11 => 2017-03-31
2016-04-25 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-07 delete address 39 SOUTH STREET TARRING WORTHING UNITED KINGDOM BN14 7LG
2015-07-07 insert address 39 SOUTH STREET TARRING WORTHING BN14 7LG
2015-07-07 insert sic_code 45320 - Retail trade of motor vehicle parts and accessories
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-11
2015-07-07 update returns_next_due_date 2015-07-09 => 2016-07-09
2015-06-24 update statutory_documents 11/06/15 FULL LIST
2014-06-26 update statutory_documents DIRECTOR APPOINTED LUKE WILLIAM SAYERS
2014-06-24 update statutory_documents 11/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2014-06-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION