IX TECH GLOBAL LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
08/05/258 May 2025 | Application to strike the company off the register |
17/12/2417 December 2024 | Confirmation statement made on 2024-10-21 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-02-01 |
01/02/241 February 2024 | Annual accounts for year ending 01 Feb 2024 |
17/11/2317 November 2023 | Termination of appointment of Michela Zapponi as a secretary on 2023-11-17 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
24/10/2324 October 2023 | Micro company accounts made up to 2023-02-01 |
07/06/237 June 2023 | Registered office address changed from 1 Rennie Square, Brucefield Industrial Estate 1 Rennie Square Brucefield Industrial Estate Livingston EH54 9DF Scotland to 1 Rennie Square, Brucefield Industrial Estate 1 Rennie Square Brucefield Industrial Estate Livingston EH54 9DF on 2023-06-07 |
01/02/231 February 2023 | Annual accounts for year ending 01 Feb 2023 |
01/11/221 November 2022 | Micro company accounts made up to 2022-02-01 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
01/02/221 February 2022 | Annual accounts for year ending 01 Feb 2022 |
27/11/2127 November 2021 | Micro company accounts made up to 2021-02-01 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
01/02/211 February 2021 | Annual accounts for year ending 01 Feb 2021 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 01/02/20 |
01/02/201 February 2020 | Annual accounts for year ending 01 Feb 2020 |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOACHIM MARTIN / 29/09/2019 |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS BRIGITTE READ / 29/09/2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 6 GLOUCESTER LANE EDINBURGH EH3 6ED UNITED KINGDOM |
20/06/1920 June 2019 | CURREXT FROM 31/10/2019 TO 01/02/2020 |
28/05/1928 May 2019 | ARTICLES OF ASSOCIATION |
25/04/1925 April 2019 | SECRETARY APPOINTED MISS MICHELA ZAPPONI |
22/10/1822 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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