Advanced company searchLink opens in new window

IONIX AEROSPACE LIMITED

Company number 08387272

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2021 DS01 Application to strike the company off the register
08 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
18 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
25 Nov 2020 AA Group of companies' accounts made up to 31 December 2019
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
13 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
14 May 2018 AA Group of companies' accounts made up to 31 December 2017
20 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
12 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
17 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
17 Feb 2017 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
16 Nov 2016 AP03 Appointment of Mr Lance Edward D'amico as a secretary on 6 September 2016
16 Nov 2016 TM02 Termination of appointment of Edward Charles Wetmore as a secretary on 6 September 2016
01 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 700
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
07 Jul 2015 AP01 Appointment of Craig Anthony Lampo as a director on 1 July 2015
07 Jul 2015 TM01 Termination of appointment of Diana Gentile Readon as a director on 1 July 2015
20 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 700
05 Oct 2014 AD01 Registered office address changed from Green Fold Way Leigh WN7 3XJ United Kingdom to Prospect House Taylor Business Park Risley Warrington WA3 6HP on 5 October 2014
16 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 700