Advanced company searchLink opens in new window

IFIX EUROPE LIMITED

Company number 08623655

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)
15 Nov 2017 TM01 Termination of appointment of Leslie Mark Bewick as a director on 20 October 2017
27 Sep 2017 AP01 Appointment of Mr Leslie Mark Bewick as a director on 1 August 2017
28 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
28 Jul 2017 PSC04 Change of details for Mr Gary John Webb as a person with significant control on 26 May 2017
28 Jul 2017 CH01 Director's details changed for Gary Webb on 26 May 2017
27 Jun 2017 AA Micro company accounts made up to 30 September 2016
30 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 30 September 2016
24 Jul 2016 CS01 Confirmation statement made on 24 July 2016 with updates
05 May 2016 AD01 Registered office address changed from Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE to 6 Richmond Terrace Shelton Stoke on Trent Staffordshire ST1 4nd on 5 May 2016
05 May 2016 AA Accounts for a dormant company made up to 31 July 2015
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 11,000
04 Dec 2015 AD01 Registered office address changed from 100 Caroline Longton Staffs ST31LW to Ebeneezer House Ryecroft Newcastle Staffordshire ST5 2BE on 4 December 2015
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 11,000
24 Jul 2013 NEWINC Incorporation
Statement of capital on 2013-07-24
  • GBP 11,000