Advanced company searchLink opens in new window

I-GXL LIMITED

Company number 07038791

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 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2012 DS01 Application to strike the company off the register
26 Nov 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
Statement of capital on 2011-11-26
  • GBP 200
26 Sep 2011 AD01 Registered office address changed from 42 Saint Michael's Vale Hebburn Tyne and Wear NE31 1RL on 26 September 2011
07 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
21 Feb 2011 AR01 Annual return made up to 13 October 2010 with full list of shareholders
21 Feb 2011 CH01 Director's details changed for Dr Julian Philip Murphy on 1 September 2010
15 Feb 2011 AD01 Registered office address changed from Bioscience Centre International Centre for Life Times Square Newcastle upon Tyne Tyne and Wear NE1 4EP England on 15 February 2011
29 Dec 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Dec 2010 SH08 Change of share class name or designation
29 Dec 2010 SH01 Statement of capital following an allotment of shares on 14 October 2010
  • GBP 200.00
29 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jan 2010 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 19 January 2010
26 Oct 2009 MA Memorandum and Articles of Association
25 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-21
24 Oct 2009 CONNOT Change of name notice
22 Oct 2009 AP01 Appointment of Dr Julian Philip Murphy as a director
21 Oct 2009 TM01 Termination of appointment of Colin Hewitt as a director
21 Oct 2009 SH01 Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100
21 Oct 2009 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
21 Oct 2009 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
13 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted