Xtreme Energy Group Limited

DataGardener
dissolved

Xtreme Energy Group Limited

10441737Private Limited With Share Capital

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

24/10/2016

Company Age

9 years

Directors

1

Employees

SIC Code

11070

Risk

Company Overview

Registration, classification & business activity

Xtreme Energy Group Limited (10441737) is a private limited with share capital incorporated on 24/10/2016 (9 years old) and registered in manchester, M24NG. The company operates under SIC code 11070 - manufacture of soft drinks.

Private Limited With Share Capital
SIC: 11070
Incorporated 24/10/2016
M24NG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:11-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:11-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2023
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
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:27-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2017
Capital Allotment Shares
Category:Capital
Date:26-09-2017
Capital Alter Shares Consolidation
Category:Capital
Date:25-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2017
Incorporation Company
Category:Incorporation
Date:24-10-2016

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/07/2022
Filing Date21/07/2021
Latest Accounts31/10/2020

Trading Addresses

The Limes, Bayshill Road, Cheltenham, GL503AWRegistered

Related Companies

1

Contact

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