- Company Overview for IXER CONSULTING LIMITED (07700054)
- Filing history for IXER CONSULTING LIMITED (07700054)
- People for IXER CONSULTING LIMITED (07700054)
- More for IXER CONSULTING LIMITED (07700054)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2018 | DS01 | Application to strike the company off the register | |
09 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Jul 2017 | PSC01 | Notification of Adam Michael Ixer as a person with significant control on 6 April 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
15 Jul 2016 | TM02 | Termination of appointment of Samantha Alison Ixer as a secretary on 1 June 2016 | |
21 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Adam Michael Ixer on 6 March 2015 | |
24 Feb 2015 | CH03 | Secretary's details changed for Ms Samantha Alison Ixer on 24 February 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from 53 Ramblers Way Welwyn Garden City Hertfordshire AL7 2JU to 86-90 Paul Street London EC2A 4NE on 24 February 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mr Adam Michael Ixer on 24 February 2015 | |
22 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-11
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
03 Jan 2013 | CH03 | Secretary's details changed for Ms Samantha Alison Marchant on 3 January 2013 | |
16 Nov 2012 | CH03 | Secretary's details changed for Ms Samantha Alison Marchant on 7 November 2012 | |
16 Nov 2012 | AD01 | Registered office address changed from Flat 32 Butler House Bacton Street London E2 0PN England on 16 November 2012 | |
16 Nov 2012 | CH01 | Director's details changed for Mr Adam Michael Ixer on 7 November 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders |