Advanced company searchLink opens in new window

HUMANTIX LIMITED

Company number 04239598

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 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
15 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Mar 2017 4.20 Statement of affairs with form 4.19
28 Mar 2017 600 Appointment of a voluntary liquidator
28 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-15
06 Mar 2017 AD01 Registered office address changed from Unit 60-61 Dockside Outlet Centre, Maritime Way St. Marys Island Chatham Kent ME4 3ED England to Bm Advisory Arundel House Amberley Court County Oak Way Crawley RH11 7XL on 6 March 2017
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-25
  • GBP 1
24 Mar 2016 AD01 Registered office address changed from 31 Cobblestones Hempstead Gillingham Kent ME7 3NS to Unit 60-61 Dockside Outlet Centre, Maritime Way St. Marys Island Chatham Kent ME4 3ED on 24 March 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
14 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
10 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Aug 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Aug 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Miss Emma Chloe Stallion on 22 June 2012
16 Apr 2012 AD01 Registered office address changed from 15 Sabre Court Gillingham Business Park Gillingham Kent ME8 0RW on 16 April 2012
19 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Aug 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
09 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
18 May 2010 AP01 Appointment of Miss Emma Chloe Stallion as a director
22 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009