Advanced company searchLink opens in new window

FIX IT WORLDWIDE LIMITED

Company number 03805622

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Apr 2015 DS01 Application to strike the company off the register
24 Nov 2014 AA Micro company accounts made up to 30 September 2014
05 Aug 2014 AD02 Register inspection address has been changed from Heathrow Business Centre 65 High Street Egham Surrey to Unit 5 Mole Business Park Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA
31 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 15,834
08 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
19 Aug 2013 AP01 Appointment of Mr Michael Dean Walliss as a director
19 Aug 2013 TM01 Termination of appointment of Peter Weller as a director
16 Aug 2013 AP03 Appointment of Mr Mark Leonard Newboult as a secretary
16 Aug 2013 TM02 Termination of appointment of Peter Weller as a secretary
25 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
08 Jul 2013 AD01 Registered office address changed from C/O Nexus Management 120 Moorgate London EC2M 6UR on 8 July 2013
12 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
29 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
13 Jan 2012 TM01 Termination of appointment of Roger Richardson as a director
13 Jan 2012 AP01 Appointment of Peter John Weller as a director
13 Jan 2012 AD01 Registered office address changed from 120 Moorgate London EC2M 6UR on 13 January 2012
26 Sep 2011 AA Accounts for a dormant company made up to 30 September 2010
01 Sep 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
01 Sep 2011 CH01 Director's details changed for Roger Alan Richardson on 1 July 2011
01 Sep 2011 CH03 Secretary's details changed for Peter John Weller on 1 July 2011
10 Sep 2010 AUD Auditor's resignation
02 Sep 2010 AUD Auditor's resignation