FIXSTRUCTUAL LTD

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 Registered office address changed from 1709 Aston Place 100 Suffolk Street Quensway Birmingham B1 1FU England to 138 Leasowe Road Tipton DY4 8PJ on 2024-03-19

View Document

19/03/2419 March 2024 Director's details changed for Mr Evaldas Guoga on 2024-03-19

View Document

01/09/231 September 2023 Micro company accounts made up to 2022-11-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with updates

View Document

25/04/2325 April 2023 Withdrawal of a person with significant control statement on 2023-04-25

View Document

25/04/2325 April 2023 Notification of Evaldas Guoga as a person with significant control on 2023-04-01

View Document

06/04/236 April 2023 Notification of a person with significant control statement

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

18/01/2318 January 2023 Cessation of Agne Gerybaite as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Termination of appointment of Agne Gerybaite as a secretary on 2023-01-18

View Document

18/01/2318 January 2023 Termination of appointment of Agne Gerybaite as a director on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Mr Evaldas Guoga as a director on 2023-01-18

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-11-30

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

06/07/216 July 2021 Registered office address changed from 68 st Marys House Harborne Park Road Birmingham B17 0DH England to St Marys House 68 Harborne Park Road Birmingham B17 0DH on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from 68 st Mary's House Harborne Park Road Birmingham B17 0DH England to 68 st Marys House Harborne Park Road Birmingham B17 0DH on 2021-07-06

View Document

06/07/216 July 2021 Registered office address changed from 57 Hunstanton Avenue Birmingham Staffordshire B17 8SX United Kingdom to 68 st Mary's House Harborne Park Road Birmingham B17 0DH on 2021-07-06

View Document

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MR AGNE GERYBAITE / 01/10/2020

View Document

02/11/202 November 2020 COMPANY NAME CHANGED ANGELS STRUCTION LTD CERTIFICATE ISSUED ON 02/11/20

View Document

20/10/2020 October 2020 COMPANY NAME CHANGED SPRENDIMO LAISVE LTD CERTIFICATE ISSUED ON 20/10/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR EVALDAS GUOGA

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 20 HOGGS LANE BIRMINGHAM B31 1SB ENGLAND

View Document

19/10/2019 October 2020 CESSATION OF TOMAS GIEDRYS AS A PSC

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR TOMAS GIEDRYS

View Document

19/10/2019 October 2020 SECRETARY APPOINTED MR AGNE GERYBAITE

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 124 VICARAGE ROAD VICARAGE ROAD OLDBURY B68 8HU ENGLAND

View Document

19/10/2019 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVALDAS GUOGA

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR TOMAS GIEDRYS

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 37 FERN ROAD BIRMINGHAM B24 9DA UNITED KINGDOM

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMAS GIEDRYS

View Document

15/05/2015 May 2020 CESSATION OF ALGIMANTAS ROMANAUSKAS AS A PSC

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALGIMANTAS ROMANAUSKAS

View Document

09/12/199 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/11/1816 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company