- Company Overview for FIXO LTD (05903026)
- Filing history for FIXO LTD (05903026)
- People for FIXO LTD (05903026)
- More for FIXO LTD (05903026)
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 Aug 2012 | TM02 | Termination of appointment of Ayemhenre Obode as a secretary | |
13 Jul 2012 | AD01 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 13 July 2012 | |
21 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
19 Oct 2011 | TM01 | Termination of appointment of Chris Achioyamen as a director | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
07 Sep 2011 | AP01 | Appointment of Mr Ayemhenre Obode as a director | |
07 Sep 2011 | TM01 | Termination of appointment of Valery Egbetamah as a director | |
11 Aug 2011 | CH03 | Secretary's details changed for Valery Egbetamah on 1 August 2011 | |
11 Aug 2011 | AP03 | Appointment of Mr Ayemhenre Obode as a secretary | |
11 Aug 2011 | AP01 | Appointment of Mr Chris Achioyamen as a director | |
10 Jun 2011 | AD01 | Registered office address changed from 74 Daisy Street Bolton BL3 4BD United Kingdom on 10 June 2011 | |
14 Apr 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
28 Mar 2011 | TM02 | Termination of appointment of Chris Achioyamen as a secretary | |
30 Nov 2010 | AD01 | Registered office address changed from 26 Higher Bridge Street Bolton Lanc BL1 2HA United Kingdom on 30 November 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
23 Nov 2010 | AD01 | Registered office address changed from 74 Daisy Street Bolton Lanc BL3 4BD Uk on 23 November 2010 | |
23 Nov 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
01 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2009 | AP01 | Appointment of Miss Valery Ejaita Egbetamah as a director | |
28 Dec 2009 | TM01 | Termination of appointment of Ayemhenre Obode as a director | |
27 Oct 2009 | AP03 | Appointment of Mr Chris Achioyamen as a secretary | |
27 Oct 2009 | TM01 | Termination of appointment of Chris Achioyamen as a director | |
21 Oct 2009 | AP01 | Appointment of Mr Ayemhenre Obode as a director | |
09 Oct 2009 | AR01 | Annual return made up to 11 August 2009 with full list of shareholders |