Advanced company searchLink opens in new window

FIRST IXT LIMITED

Company number 05727497

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2015 DS01 Application to strike the company off the register
09 Oct 2014 CH01 Director's details changed for Mr Neill David Atkins on 9 October 2014
09 Oct 2014 CH03 Secretary's details changed for Neill David Atkins on 9 October 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-08
  • GBP 300
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AD01 Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 27 June 2012
05 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
15 Dec 2011 TM01 Termination of appointment of Karen Maria Joanita Atkins as a director on 15 December 2011
03 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
18 Apr 2011 CH01 Director's details changed for Gail Deborah Prosser on 23 June 2010
18 Apr 2011 CH01 Director's details changed for Michael John Prosser on 23 June 2010
14 Mar 2011 CH01 Director's details changed for Neill David Atkins on 14 March 2011
14 Mar 2011 CH03 Secretary's details changed for Neill David Atkins on 14 March 2011
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Gail Deborah Prosser on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Michael John Prosser on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Karen Maria Joanita Atkins on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Neill David Atkins on 19 March 2010