FIXXION WAREHOUSE PROJECT LTD

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Cessation of Simeon Greene as a person with significant control on 2022-05-18

View Document

20/05/2220 May 2022 Termination of appointment of Simeon Greene as a director on 2022-05-18

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

20/05/2220 May 2022 Notification of Joseph William Edge as a person with significant control on 2022-05-18

View Document

20/05/2220 May 2022 Appointment of Mr Joseph William Edge as a director on 2022-05-18

View Document

30/01/2230 January 2022 Micro company accounts made up to 2021-03-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with updates

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR SIMEON GREENE / 01/08/2020

View Document

05/08/205 August 2020 CESSATION OF MAC KAINTH AS A PSC

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR MAC KAINTH

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 140 HIGH STREET SMETHWICK B66 3AP UNITED KINGDOM

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 DISS40 (DISS40(SOAD))

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMEON GREENE / 28/06/2017

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAC KAINTH / 28/06/2017

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR SIMEON GREENE / 28/06/2017

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / MR MAC KAINTH / 28/06/2017

View Document

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 79 HIMLEY CRESCENT WOLVERHAMPTON WEST MIDLANDS WV4 5DE ENGLAND

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ADDISON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM KETLEY HOUSE SCHOOL ROAD TRYSULL WOLVERHAMPTON WV5 7HR

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR MAC KAINTH

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR SIMEON GREENE

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRINGTON

View Document

11/11/1511 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 1000

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 15 PRINCESS ALLEY CITY CENTER WOLVERHAMPTON WESTMIDLANDS WV1 1HB

View Document

28/09/1528 September 2015 28/09/15 STATEMENT OF CAPITAL GBP 100

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR BENJAMIN JACK ADDISON

View Document

20/04/1520 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/04/1210 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

06/04/126 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/03/1125 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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