Advanced company searchLink opens in new window

IXTHUS HOLDINGS LTD

Company number 07348025

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2021 DS01 Application to strike the company off the register
02 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
19 May 2021 AA Accounts for a dormant company made up to 31 August 2020
01 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
28 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
01 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
13 Jun 2019 AA Accounts for a dormant company made up to 31 August 2018
26 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-25
25 Mar 2019 TM01 Termination of appointment of Benny Pang as a director on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of Vincent Santos Rodriguez as a director on 25 March 2019
25 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
18 Jun 2018 AP01 Appointment of Mr Benny Pang as a director on 18 June 2018
18 Jun 2018 AP01 Appointment of Mr Vincent Santos Rodriguez as a director on 18 June 2018
04 May 2018 AA Accounts for a dormant company made up to 31 August 2017
29 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
08 May 2017 AA Accounts for a dormant company made up to 31 August 2016
08 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-07
16 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
09 May 2016 AA Accounts for a dormant company made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
30 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
23 Oct 2014 AD01 Registered office address changed from 20-22 Wenlock Road Edgware Middlesex HA8 9QQ England to 20-22 Wenlock Road London N1 7GU on 23 October 2014
23 Oct 2014 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 23 October 2014