- Company Overview for IXTY HOLDING LIMITED (08118692)
- Filing history for IXTY HOLDING LIMITED (08118692)
- People for IXTY HOLDING LIMITED (08118692)
- More for IXTY HOLDING LIMITED (08118692)
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
|
|
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
|
|
15 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
15 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
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 |