Advanced company searchLink opens in new window

IXTY LTD

Company number 08628484

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 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
13 Feb 2020 TM01 Termination of appointment of Stephen Michael Lindsay as a director on 2 February 2020
16 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
07 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
30 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with updates
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 AP01 Appointment of Mr Stephen Michael Lindsay as a director on 31 August 2017
02 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
31 Jul 2017 TM01 Termination of appointment of Ian Kenneth Tyrrell as a director on 17 July 2017
11 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
06 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Apr 2016 AP01 Appointment of Mr Petrus Cornelis Johannes Van Der Pijl as a director on 30 March 2016
16 Dec 2015 TM01 Termination of appointment of James Thomas Harkness as a director on 26 November 2015
26 Oct 2015 TM01 Termination of appointment of Nichloas Thurgood as a director on 20 March 2015
27 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
26 Aug 2015 TM02 Termination of appointment of Marguerite Crossfield as a secretary on 27 July 2015
23 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
05 Jun 2014 CERTNM Company name changed joicoin LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-28
05 Jun 2014 CONNOT Change of name notice