- Company Overview for HIX WORLDWIDE LIMITED (07154966)
- Filing history for HIX WORLDWIDE LIMITED (07154966)
- People for HIX WORLDWIDE LIMITED (07154966)
- Charges for HIX WORLDWIDE LIMITED (07154966)
- More for HIX WORLDWIDE LIMITED (07154966)
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
|
|
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
|
|
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
|
|
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 |