Xtreme Csc Limited

DataGardener
dissolved

Xtreme Csc Limited

09364384Private Limited With Share Capital

3Rd Floor The Pinnacle, 73 King Street, Manchester, M24NG
Incorporated

22/12/2014

Company Age

11 years

Directors

1

Employees

SIC Code

93120

Risk

Company Overview

Registration, classification & business activity

Xtreme Csc Limited (09364384) is a private limited with share capital incorporated on 22/12/2014 (11 years old) and registered in manchester, M24NG. The company operates under SIC code 93120 - activities of sport clubs.

Private Limited With Share Capital
SIC: 93120
Incorporated 22/12/2014
M24NG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

43
Gazette Dissolved Liquidation
Category:Gazette
Date:06-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-11-2022
Resolution
Category:Resolution
Date:01-11-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-08-2015
Incorporation Company
Category:Incorporation
Date:22-12-2014

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date15/09/2021
Latest Accounts31/12/2020

Trading Addresses

The Limes, Bayshill Road, Cheltenham, GL503AWRegistered

Related Companies

1

Contact

3Rd Floor The Pinnacle, 73 King Street, Manchester, M24NG