Advanced company searchLink opens in new window

FYGIX LIMITED

Company number 06723875

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2014 DS01 Application to strike the company off the register
12 Nov 2013 AD01 Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH on 12 November 2013
21 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
06 Oct 2011 AAMD Amended accounts made up to 31 December 2009
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
15 Nov 2010 CH04 Secretary's details changed for Acquarius Company Secretaries Limited on 14 October 2010
15 Nov 2010 CH01 Director's details changed for Abdessemed Lahcene on 14 October 2010
15 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
08 Jul 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 December 2009
02 Mar 2010 CERTNM Company name changed symed security LIMITED\certificate issued on 02/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
02 Mar 2010 CONNOT Change of name notice
24 Feb 2010 CH04 Secretary's details changed for Acquarius Company Secretaries Limited on 27 April 2009
24 Dec 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
21 Jan 2009 288a Director appointed abdessemed lahcene
18 Nov 2008 288a Secretary appointed acquarius company secretaries LIMITED
23 Oct 2008 88(2) Ad 14/10/08\gbp si 999@1=999\gbp ic 1/1000\
23 Oct 2008 288b Appointment terminated director alan cable
23 Oct 2008 288b Appointment terminated director cornhill directors LIMITED