Advanced company searchLink opens in new window

IXITECH LIMITED

Company number 02466556

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2019 DS01 Application to strike the company off the register
23 Jan 2019 AA Accounts for a dormant company made up to 30 September 2018
21 Dec 2018 TM01 Termination of appointment of Susan Day Lowther as a director on 11 December 2018
23 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
20 Feb 2018 TM01 Termination of appointment of Derek Lionel Glendon Hill as a director on 22 January 2018
09 Jan 2018 AA Full accounts made up to 30 September 2017
24 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
13 Apr 2017 AA Full accounts made up to 30 September 2016
08 Feb 2017 AP01 Appointment of Mr Giulio Cerroni as a director on 7 February 2017
17 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
20 Oct 2016 TM02 Termination of appointment of Jane Elizabeth Whitrow as a secretary on 30 August 2016
21 Jun 2016 AA Full accounts made up to 30 September 2015
12 Jan 2016 TM01 Termination of appointment of Charles Alexander Evan Spicer as a director on 31 December 2015
09 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,715
16 May 2015 AA Full accounts made up to 30 September 2014
12 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,715
02 Oct 2014 AP01 Appointment of Mrs Susan Day Lowther as a director on 1 October 2014
29 Sep 2014 CERTNM Company name changed phytotech LIMITED\certificate issued on 29/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-03
05 Jun 2014 AD01 Registered office address changed from the London Bioscience Innovation Centre 2 Royal College Street Greater London NW1 0NH on 5 June 2014
25 Apr 2014 AA Full accounts made up to 30 September 2013
15 Apr 2014 MISC Section 519
25 Nov 2013 AP03 Appointment of Dr Jane Elizabeth Whitrow as a secretary
25 Nov 2013 TM02 Termination of appointment of Zoe Mcgowan as a secretary