FIX SUPPLEMENTS LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

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

20/01/2220 January 2022 Confirmation statement made on 2021-12-06 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 PSC'S CHANGE OF PARTICULARS / MR JAKE ALBERT HITCHCOCK / 20/07/2021

View Document

20/07/2120 July 2021 Director's details changed for Mr Jake Albert Hitchcock on 2021-07-20

View Document

20/07/2120 July 2021 Change of details for Mr Jake Albert Hitchcock as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE ALBERT HITCHCOCK / 20/07/2021

View Document

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, WITH UPDATES

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 89 LINDEN GARDENS, 4TH FLOOR FLAT LONDON W2 4EX ENGLAND

View Document

02/11/202 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAKE ALBERT / 29/10/2020

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE ALBERT / 29/10/2020

View Document

29/10/2029 October 2020 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