Advanced company searchLink opens in new window

LIX LIMITED

Company number 04666435

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)
13 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2011 DS01 Application to strike the company off the register
11 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
Statement of capital on 2011-02-11
  • GBP 1
25 Jan 2011 CH01 Director's details changed for Mr Nicholas Carroll on 24 January 2011
24 Jan 2011 CH01 Director's details changed for James Perry on 24 January 2011
24 Jan 2011 CH03 Secretary's details changed for Alexandra Hagen on 24 January 2011
24 Jan 2011 AD01 Registered office address changed from 21 Saint Martins Square Chichester West Sussex PO19 1NR on 24 January 2011
27 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AP01 Appointment of Mr Nicholas Carroll as a director
26 Mar 2010 SH01 Statement of capital following an allotment of shares on 7 March 2010
  • GBP 2
05 Mar 2010 AA01 Current accounting period extended from 28 February 2010 to 31 March 2010
05 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
28 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
20 Oct 2009 CH01 Director's details changed for James Perry on 1 October 2009
20 Oct 2009 CH03 Secretary's details changed for Alexandra Hagen on 1 October 2009
13 Mar 2009 363a Return made up to 01/02/09; no change of members
01 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
11 Feb 2008 363a Return made up to 01/02/08; full list of members
27 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
04 Dec 2007 288c Secretary's particulars changed
04 Dec 2007 288c Director's particulars changed
03 Apr 2007 363a Return made up to 01/02/07; full list of members
20 Mar 2007 288c Director's particulars changed
12 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006