Advanced company searchLink opens in new window

ITIVITI FIX CITY LIMITED

Company number 04511314

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)
09 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 15 December 2023
22 Apr 2023 AD02 Register inspection address has been changed from Tmf Global Services Uk Limited Farringdon Street London EC4A 4AB to 193 Marsh Wall London E14 9SG
16 Mar 2023 AD02 Register inspection address has been changed to Tmf Global Services Uk Limited Farringdon Street London EC4A 4AB
31 Jan 2023 LIQ01 Declaration of solvency
05 Jan 2023 AD01 Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 30 Finsbury Square London EC2A 1AG on 5 January 2023
05 Jan 2023 600 Appointment of a voluntary liquidator
05 Jan 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-16
29 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
22 Aug 2022 TM01 Termination of appointment of David John Kelly as a director on 22 August 2022
22 Aug 2022 TM01 Termination of appointment of Thomas Patrick Carey as a director on 22 August 2022
01 Aug 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
17 May 2022 AD01 Registered office address changed from 3rd Floor, Camomile Court Camomile Street London EC3A 7LL England to 193 Marsh Wall London E14 9SG on 17 May 2022
30 Sep 2021 AA Full accounts made up to 31 December 2020
29 Jul 2021 TM01 Termination of appointment of Anil Shah as a director on 15 July 2021
29 Jul 2021 TM01 Termination of appointment of Antonie Pieter Van Tiggelen as a director on 15 July 2021
29 Jul 2021 AP01 Appointment of Mr David John Kelly as a director on 15 July 2021
29 Jul 2021 AP01 Appointment of Ms Laura Perz Matlin as a director on 15 July 2021
29 Jul 2021 AP01 Appointment of Mr Thomas Patrick Carey as a director on 15 July 2021
25 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
20 Oct 2020 AP01 Appointment of Mr Antonie Pieter Van Tiggelen as a director on 20 October 2020
20 Oct 2020 TM01 Termination of appointment of Lee Griggs as a director on 16 October 2020
06 Oct 2020 AA Full accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
12 Jun 2020 PSC05 Change of details for Nyfix Global Services, Ltd. as a person with significant control on 24 April 2020
24 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-23