Advanced company searchLink opens in new window

C1 IXXK LIMITED

Company number 11443485

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2019 TM01 Termination of appointment of Everol Alder Reid as a director on 5 December 2019
04 Nov 2019 AD01 Registered office address changed from Studio 5, 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England to Unit D2 Brook Street Business Centre Brook Street Tipton West Midlands DY4 9DD on 4 November 2019
02 Nov 2019 CH01 Director's details changed for Mr Everol Alder Reid on 2 November 2019
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
20 Sep 2018 AP01 Appointment of Mr Everol Alder Reid as a director on 20 September 2018
20 Sep 2018 TM01 Termination of appointment of Alexander Costello as a director on 20 September 2018
20 Sep 2018 AD01 Registered office address changed from 30 Old Winnings Road Coventry CV7 8JL United Kingdom to Studio 5, 50-54 st. Pauls Square Birmingham West Midlands B3 1QS on 20 September 2018
02 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted