- Company Overview for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- Filing history for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- People for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- Charges for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- Registers for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- More for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2024 | DS01 | Application to strike the company off the register | |
20 May 2024 | AA | Accounts for a small company made up to 31 October 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
10 Mar 2023 | AA | Full accounts made up to 31 October 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
28 Jun 2022 | AA | Full accounts made up to 31 October 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
22 Sep 2021 | MR04 | Satisfaction of charge 1 in full | |
21 Sep 2021 | SH20 | Statement by Directors | |
21 Sep 2021 | SH19 |
Statement of capital on 21 September 2021
|
|
21 Sep 2021 | CAP-SS | Solvency Statement dated 15/09/21 | |
21 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | TM01 | Termination of appointment of Nicholas Seymour Johnson as a director on 17 August 2021 | |
17 Aug 2021 | AP01 | Appointment of Mr Paul Ian Roy as a director on 17 August 2021 | |
08 Jun 2021 | AA | Accounts for a small company made up to 31 October 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
27 Oct 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
26 May 2020 | AD02 | Register inspection address has been changed from Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR | |
20 May 2020 | AD02 | Register inspection address has been changed from Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH | |
14 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
05 Aug 2019 | AA | Full accounts made up to 31 October 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
24 Oct 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 31 October 2018 |