Advanced company searchLink opens in new window

IMMIX LIMITED

Company number 05991995

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2013 DS01 Application to strike the company off the register
26 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
11 Feb 2013 AA01 Previous accounting period shortened from 5 April 2013 to 31 August 2012
08 Feb 2013 AD01 Registered office address changed from Shaftesbury Mansion S 52 Shaftesbury Avenue London W1D 6LP United Kingdom on 8 February 2013
08 Feb 2013 AD01 Registered office address changed from 218a Sandycombe Road Kew Richmond Surrey TW9 2EQ United Kingdom on 8 February 2013
09 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
04 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-12-04
  • GBP 1,000
08 Jan 2012 AA Total exemption small company accounts made up to 5 April 2011
17 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
22 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
15 Nov 2010 AAMD Amended total exemption small company accounts made up to 5 April 2010
15 Nov 2010 AAMD Amended total exemption small company accounts made up to 5 April 2009
11 Oct 2010 AA Accounts for a dormant company made up to 5 April 2010
27 Apr 2010 AP04 Appointment of Jwa Registrars Limited as a secretary
05 Jan 2010 AA Accounts for a dormant company made up to 5 April 2009
30 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Stephen Leonard Cranmer Dennis on 29 December 2009
30 Dec 2009 CH01 Director's details changed for Sally Kathleen Dennis on 29 December 2009
24 Aug 2009 288c Director and Secretary's Change of Particulars / stephen dennis / 18/08/2009 / Country was: united kingdom, now:
20 Aug 2009 288c Director and Secretary's Change of Particulars / stephen dennis / 18/08/2009 / Nationality was: british australian, now: britist/australian; HouseName/Number was: 65, now: 218A; Street was: castelnau, now: sandycombe road; Area was: barnes, now: kew; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: SW13 9RT, now: TW9
20 Aug 2009 288c Director's Change of Particulars / sally dennis / 18/08/2009 / Nationality was: , now: british australian; HouseName/Number was: 65, now: 218A; Street was: castelnau, now: sandycombe road; Area was: barnes, now: kew; Post Town was: london, now: richmond; Region was: , now: surrey; Post Code was: SW13 9RT, now: TW9 2EQ; Country was: , now: united ki
20 Aug 2009 287 Registered office changed on 20/08/2009 from 65 castelnau barnes london SW13 9RT
21 May 2009 AA Total exemption small company accounts made up to 30 June 2008