- Company Overview for ALLIXIUM LIMITED (06718368)
- Filing history for ALLIXIUM LIMITED (06718368)
- People for ALLIXIUM LIMITED (06718368)
- Charges for ALLIXIUM LIMITED (06718368)
- More for ALLIXIUM LIMITED (06718368)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2021 | DS01 | Application to strike the company off the register | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2020 | AA01 | Previous accounting period shortened from 29 December 2019 to 28 December 2019 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Dec 2018 | AP03 | Appointment of Mr Darren Kenneth Gaynor as a secretary on 1 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Darren Kenneth Gaynor as a director on 1 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Paraic O'dowd as a director on 1 November 2018 | |
06 Dec 2018 | TM01 | Termination of appointment of Graham Martin Bell as a director on 1 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 8 October 2018 with updates | |
14 Nov 2018 | PSC07 | Cessation of Gregory Francis Cox as a person with significant control on 1 September 2017 | |
14 Nov 2018 | PSC07 | Cessation of Fairpoint Group Plc as a person with significant control on 1 September 2017 | |
14 Nov 2018 | PSC02 | Notification of Barkol Limited as a person with significant control on 1 September 2017 | |
03 Oct 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
16 Feb 2018 | AD01 | Registered office address changed from 50 Fountain Street Manchester M2 2AS England to 1st Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF on 16 February 2018 | |
02 Feb 2018 | AUD | Auditor's resignation | |
23 Jan 2018 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
25 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with updates | |
15 Sep 2017 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 50 Fountain Street Manchester M2 2AS on 15 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Paraic O'dowd as a director on 1 September 2017 |