Advanced company searchLink opens in new window

INYX LTD

Company number 08598168

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2020 DS01 Application to strike the company off the register
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
15 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
19 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
26 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
20 Jun 2017 AD01 Registered office address changed from Office 7 35 -37 Ludgate Hill London EC4M 7JN England to Unit 5 Maple Park Falconer Road Haverhill Suffolk CB9 7BG on 20 June 2017
27 Dec 2016 AA Accounts for a dormant company made up to 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
16 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
18 Jun 2016 AD01 Registered office address changed from Unit 3a, the Grip Industrial Estate Linton Cambridgeshire CB21 4XN to Office 7 35 -37 Ludgate Hill London EC4M 7JN on 18 June 2016
13 May 2016 CH01 Director's details changed for Mr Allan Menzies Stewart Watson on 12 May 2016
26 Jan 2016 AA Accounts for a dormant company made up to 31 July 2015
24 Sep 2015 TM01 Termination of appointment of a director
17 Aug 2015 TM01 Termination of appointment of Jonathan Rhodes as a director on 17 August 2015
29 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
07 May 2015 CH01 Director's details changed for Mr Allan Menzies Stewart Watson on 6 May 2015
07 May 2015 CH01 Director's details changed for Mr Stewart Watson on 6 May 2015
06 May 2015 AD01 Registered office address changed from Unit 3a, the Grip Industrial Estate Linton Cambridgeshire CB21 4XN England to Unit 3a, the Grip Industrial Estate Linton Cambridgeshire CB21 4XN on 6 May 2015
06 May 2015 AD01 Registered office address changed from Unit 11 the Grip Industrial Estate Linton Cambridgeshire CB21 4XN to Unit 3a, the Grip Industrial Estate Linton Cambridgeshire CB21 4XN on 6 May 2015
02 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Nov 2014 AP01 Appointment of Mr Jonathan Rhodes as a director on 1 November 2014
30 Aug 2014 CERTNM Company name changed pcf usa LIMITED\certificate issued on 30/08/14
  • RES15 ‐ Change company name resolution on 2014-08-07