Advanced company searchLink opens in new window

IXTY HOLDING LIMITED

Company number 08118692

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
16 Dec 2019 DS01 Application to strike the company off the register
10 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 TM01 Termination of appointment of Stephen Roy Page as a director on 31 August 2017
31 Aug 2017 AP01 Appointment of Mr Stephen Michael Lindsay as a director on 31 August 2017
31 Aug 2017 TM01 Termination of appointment of Stephen Roy Page as a director on 31 August 2017
31 Jul 2017 TM01 Termination of appointment of Ian Kenneth Tyrrell as a director on 18 July 2017
23 May 2017 CS01 Confirmation statement made on 11 March 2017 with updates
23 May 2017 TM02 Termination of appointment of Marguerite Crossfield as a secretary on 8 March 2017
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 275.75
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 275.75
15 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 275.58
05 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Apr 2016 AP01 Appointment of Mr Petrus Cornelis Johannes Van Der Pijl as a director on 30 March 2016
16 Dec 2015 TM01 Termination of appointment of James Thomas Harkness as a director on 26 November 2015
19 Oct 2015 AP01 Appointment of Mr Ian Kenneth Tyrrell as a director on 10 September 2015
19 May 2015 AP01 Appointment of Mr Ian Hetherington as a director on 19 May 2015