Xtreme Autos Ltd (registration number 12454107) is a private limited company created on 2020-02-10 in United Kingdom. This enterprise was registered at 2A Hare Hill, Addlestone KT15 1DT. Changed on 2021-07-19, the previous name the enterprise used was Evolution Motors Ltd. Xtreme Autos Ltd operates SIC code: 45200 that means "maintenance and repair of motor vehicles".
Company details
Name
Xtreme Autos Ltd
Number
12454107
Date of Incorporation:
2020-02-10
End of financial year:
29 February
Address:
2a Hare Hill, Addlestone, KT15 1DT
SIC code:
45200 - Maintenance and repair of motor vehicles
When it comes to the 1 managing director that can be found in the above-mentioned firm, we can name: Ibrahim A. (appointed on 01 April 2020). The official register indexes 2 persons of significant control, namely: Haroon A. has substantial control or influence, Nohman P. has substantial control or influence.
Directors
People with significant control
Haroon A.
9 July 2020 - 8 December 2020
Nature of control:
significiant influence or control
Nohman P.
10 February 2020 - 9 July 2020
Nature of control:
significiant influence or control
Filings
Categories:
Capital
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th July 2021
filed on: 19th, July 2021
| resolution
Free Download
(3 pages)
Download filing
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th July 2021
filed on: 19th, July 2021
| resolution
Free Download
(3 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
Free Download
(1 page)
(TM01) 1st April 2020 - the day director's appointment was terminated
filed on: 9th, December 2020
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 8th December 2020
filed on: 9th, December 2020
| persons with significant control
Free Download
(1 page)
(AP01) New director was appointed on 1st April 2020
filed on: 9th, December 2020
| officers
Free Download
(2 pages)
(PSC01) Notification of a person with significant control 9th July 2020
filed on: 9th, July 2020
| persons with significant control
Free Download
(2 pages)
(PSC07) Cessation of a person with significant control 9th July 2020
filed on: 9th, July 2020
| persons with significant control
Free Download
(1 page)
(TM02) 9th July 2020 - the day secretary's appointment was terminated
filed on: 9th, July 2020
| officers
Free Download
(1 page)
(TM01) 9th July 2020 - the day director's appointment was terminated
filed on: 9th, July 2020
| officers
Free Download
(1 page)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 1st June 2020
filed on: 1st, June 2020
| resolution
Free Download
(3 pages)
(PSC04) Change to a person with significant control 11th February 2020
filed on: 25th, February 2020
| persons with significant control
Free Download
(2 pages)
(AP01) New director was appointed on 11th February 2020
filed on: 24th, February 2020
| officers
Free Download
(2 pages)
(SH01) Statement of Capital on 11th February 2020: 1.00 GBP
filed on: 24th, February 2020
| capital
Free Download
(3 pages)
(NEWINC) Incorporation
filed on: 10th, February 2020
| incorporation