Advanced company searchLink opens in new window

HIX WORLDWIDE LIMITED

Company number 07154966

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)
06 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 TM01 Termination of appointment of Shakeel Abbasi as a director on 2 May 2016
04 Aug 2016 AD01 Registered office address changed from 15 Laburnum Road Hayes Middlesex UB3 4JX to 96 Clarence Street Southall Middlesex UB2 5BW on 4 August 2016
04 Aug 2016 AP01 Appointment of Mr Alin Costin Vina as a director on 2 May 2016
31 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
23 Jul 2015 TM01 Termination of appointment of Shakeel Abbasi as a director on 30 June 2015
23 Jul 2015 AP01 Appointment of Mr Shakeel Abbasi as a director on 30 June 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
18 Jul 2014 AD01 Registered office address changed from 141 Dedworth Road Windsor Berkshire SL4 5BB to 15 Laburnum Road Hayes Middlesex UB3 4JX on 18 July 2014
17 Jul 2014 TM02 Termination of appointment of a secretary
14 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-14
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
24 Sep 2013 CH01 Director's details changed for Mr Shakeel Abbasi on 24 September 2013
14 Mar 2013 AAMD Amended accounts made up to 29 February 2012
04 Mar 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
07 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
29 Apr 2010 TM02 Termination of appointment of John Jasinski as a secretary