Advanced company searchLink opens in new window

IMMIX HEALTH UK LIMITED

Company number 08039248

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Sep 2021 AD01 Registered office address changed from The Straddle Wharf Street Sheffield S2 5SY England to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 1 September 2021
01 Sep 2021 AP01 Appointment of Mr Robert Hugh Binns as a director on 26 August 2021
01 Sep 2021 AP01 Appointment of Mr Michael James Audis as a director on 26 August 2021
01 Sep 2021 AP01 Appointment of Mr Adam John Witherow Brown as a director on 26 August 2021
01 Sep 2021 TM01 Termination of appointment of Simon Leo Belfer as a director on 26 August 2021
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2021 DS01 Application to strike the company off the register
30 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
05 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
08 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2020 MA Memorandum and Articles of Association
27 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of Neil Keith Joseph Laycock as a director on 23 March 2020
23 Dec 2019 AP01 Appointment of Mr Simon Leo Belfer as a director on 11 December 2019
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Jul 2019 AP01 Appointment of Mr Ian Crichton as a director on 18 July 2019
25 Jul 2019 TM01 Termination of appointment of Alan Stubbs as a director on 18 July 2019
21 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
29 Mar 2019 AP01 Appointment of Mr Neil Keith Joseph Laycock as a director on 27 March 2019
29 Mar 2019 TM01 Termination of appointment of Michael Geoffrey Cane as a director on 27 March 2019
29 Mar 2019 TM02 Termination of appointment of Michael Geoffrey Cane as a secretary on 27 March 2019
29 Mar 2019 AD01 Registered office address changed from C/O Servelec Group Plc Rotherside Road Eckington Sheffield S21 4HL England to The Straddle Wharf Street Sheffield S2 5SY on 29 March 2019
29 Mar 2019 PSC05 Change of details for Servelec Aura Limited as a person with significant control on 9 January 2019
23 Nov 2018 MR04 Satisfaction of charge 080392480002 in full