Advanced company searchLink opens in new window

COMMIX SOLUTIONS LIMITED

Company number 08235706

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)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 October 2018
09 Nov 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2019 AA Micro company accounts made up to 31 October 2017
24 Jan 2019 TM02 Termination of appointment of Loughlin Michael Shannon as a secretary on 24 January 2019
20 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
29 Mar 2017 AA Micro company accounts made up to 31 October 2016
25 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
24 Sep 2016 AP03 Appointment of Mr. Loughlin Michael Shannon as a secretary on 23 September 2016
23 May 2016 AA Micro company accounts made up to 31 October 2015
29 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
26 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
29 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
30 May 2014 AA Accounts for a dormant company made up to 31 October 2013
11 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
10 Oct 2012 CERTNM Company name changed dennis afflick consulting LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution