- Company Overview for IXXOS LTD (07017090)
- Filing history for IXXOS LTD (07017090)
- People for IXXOS LTD (07017090)
- More for IXXOS LTD (07017090)
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) |
---|---|---|---|
07 Jan 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2012 | TM01 | Termination of appointment of Asa Testot as a director on 22 October 2012 | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2012 | AD01 | Registered office address changed from C/O Ixxos Ltd 9th Floor Centre City Tower 7 Hill Street Birmingham West Midlands B5 4UA United Kingdom on 3 September 2012 | |
24 Nov 2011 | AR01 |
Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-11-24
|
|
24 Nov 2011 | AD01 | Registered office address changed from C/O Ixxos Ltd 9th Floor Centre City Tower 7 Hill Street Birmingham West Midlands B5 4UA United Kingdom on 24 November 2011 | |
24 Nov 2011 | AD01 | Registered office address changed from C/O Ixxos Ltd Regus Second Floor 3 Brindley Place Birmingham West Midlands B1 2JB United Kingdom on 24 November 2011 | |
22 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Jun 2011 | AD01 | Registered office address changed from 12 Windmill Road, Nuneaton Warwickshire CV100HL England on 16 June 2011 | |
11 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Mr Asa Testot on 13 September 2010 | |
25 Aug 2010 | TM01 | Termination of appointment of Andrew O'brien as a director | |
13 Sep 2009 | NEWINC | Incorporation |