- Company Overview for IFIX EUROPE LIMITED (08623655)
- Filing history for IFIX EUROPE LIMITED (08623655)
- People for IFIX EUROPE LIMITED (08623655)
- More for IFIX EUROPE LIMITED (08623655)
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 Dec 2024 | AD01 | Registered office address changed from Whiston Hall Black Lane Stoke-on-Trent ST10 2HZ England to 67 Bath Street Southport PR9 0DN on 10 December 2024 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2021 | PSC07 | Cessation of Gary John Webb as a person with significant control on 16 April 2021 | |
05 Jul 2021 | PSC01 | Notification of Daniel Raymond Paul Van Den Enden as a person with significant control on 16 April 2021 | |
05 Jul 2021 | AP01 | Appointment of Mr Daniel Raymond Van Den Enden as a director on 16 April 2021 | |
05 Jul 2021 | TM01 | Termination of appointment of Gary John Webb as a director on 16 April 2021 | |
16 May 2020 | AD01 | Registered office address changed from Unit 1 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ England to Whiston Hall Black Lane Stoke-on-Trent ST10 2HZ on 16 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
15 May 2020 | TM01 | Termination of appointment of David Taylor as a director on 10 May 2020 | |
15 May 2020 | PSC04 | Change of details for Mr Gary John Webb as a person with significant control on 1 May 2020 | |
15 May 2020 | TM01 | Termination of appointment of Andrei Gabriel Radu as a director on 10 May 2020 | |
15 May 2020 | PSC07 | Cessation of David Taylor as a person with significant control on 1 May 2020 | |
14 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
31 Jan 2019 | PSC04 | Change of details for Mr Gary John Webb as a person with significant control on 31 January 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
31 Jan 2019 | PSC01 | Notification of David Taylor as a person with significant control on 31 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr Andrei Gabriel Radu as a director on 31 January 2019 | |
31 Jan 2019 | AP01 | Appointment of Mr David Taylor as a director on 31 January 2019 | |
25 Jan 2019 | AD01 | Registered office address changed from 6 Richmond Terrace Shelton Stoke on Trent Staffordshire ST1 4nd to Unit 1 Uttoxeter Business Centre Dovefields Retail Park Town Meadows Way Uttoxeter Staffordshire ST14 8AZ on 25 January 2019 | |
08 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Dec 2017 | SH02 | Sub-division of shares on 1 August 2017 |