WIXIM LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 NOTICE OF COMPLETION OF WINDING UP

View Document

31/05/1931 May 2019 ORDER OF COURT TO WIND UP

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR ERIK PETER JOHANSSON / 28/06/2016

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

03/01/163 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ERIK PETER JOHANSSON / 29/11/2015

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK PETER JOHANSSON / 29/11/2015

View Document

30/11/1530 November 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

30/11/1530 November 2015 REGISTERED OFFICE CHANGED ON 30/11/2015 FROM 1/FL BALFOUR HOUSE (FKST) 741 HIGH ROAD FINCHLEY LONDON N12 0BP

View Document

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM BALFOUR HOUSE FKST 1ST FLOOR 741 HIGH ROAD FINCHLEY LONDON N12 0BQ

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1513 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/04/142 April 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

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

View Accounts

03/01/143 January 2014 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

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

View Accounts

17/03/1317 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK PETER LEVIN / 26/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEVIN / 25/05/2011

View Document

25/02/1125 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/05/1020 May 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM GROUND FLOOR ATHENE HOUSE 86 THE BROADWAY MILL HILL LONDON NW7 3TD

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEVIN / 20/01/2010

View Document

08/02/108 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UK

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM ORESUND DEVLIN HOUSE 36 ST GEORGE STREET LONDON W1S 2FW UNITED KINGDOM

View Document

05/01/095 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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