IXITECH LIMITED: Filings

  • Overview

    Company NameIXITECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02466556
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for IXITECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2018

    6 pagesAA

    Termination of appointment of Susan Day Lowther as a director on Dec 11, 2018

    1 pagesTM01

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Derek Lionel Glendon Hill as a director on Jan 22, 2018

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    20 pagesAA

    Confirmation statement made on Nov 09, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    19 pagesAA

    Appointment of Mr Giulio Cerroni as a director on Feb 07, 2017

    2 pagesAP01

    Confirmation statement made on Nov 09, 2016 with updates

    5 pagesCS01

    Termination of appointment of Jane Elizabeth Whitrow as a secretary on Aug 30, 2016

    1 pagesTM02

    Full accounts made up to Sep 30, 2015

    23 pagesAA

    Termination of appointment of Charles Alexander Evan Spicer as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Nov 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 1,715
    SH01

    Full accounts made up to Sep 30, 2014

    25 pagesAA

    Annual return made up to Nov 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2014

    Statement of capital on Nov 12, 2014

    • Capital: GBP 1,715
    SH01

    Appointment of Mrs Susan Day Lowther as a director on Oct 01, 2014

    2 pagesAP01

    Certificate of change of name

    Company name changed phytotech LIMITED\certificate issued on 29/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 29, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 03, 2014

    RES15

    Registered office address changed from * the London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH* on Jun 05, 2014

    1 pagesAD01

    Full accounts made up to Sep 30, 2013

    26 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Dr Jane Elizabeth Whitrow as a secretary

    1 pagesAP03

    Termination of appointment of Zoe Mcgowan as a secretary

    1 pagesTM02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0