2STIX LIMITED

1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, England
StatusLIQUIDATION
Company No.05833177
CategoryPrivate Limited Company
Incorporated31 May 2006
Age18 years, 18 days
JurisdictionEngland Wales

SUMMARY

2STIX LIMITED is an liquidation private limited company with number 05833177. It was incorporated 18 years, 18 days ago, on 31 May 2006. The company address is 1 Beauchamp Court 1 Beauchamp Court, Barnet, EN5 5TZ, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Nov 2023

Action Date: 29 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

Old address: 81 Hodford Road Hodford Road London NW11 8NH England

New address: 1 Beauchamp Court 10 Victors Way Barnet EN5 5TZ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Aug 2022

Category: Address

Type: AD02

Old address: 20a Broadlands Road London N6 4AN England

New address: 81 Hodford Road London NW11 8NH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

New address: 81 Hodford Road Hodford Road London NW11 8NH

Old address: 20a Broadlands Road Broadlands Road London N6 4AN England

Change date: 2020-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jul 2019

Category: Address

Type: AD02

New address: 20a Broadlands Road London N6 4AN

Old address: Flat 7 Dunrobin Court, 389 Finchley Road Hampstead NW3 6HE England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2018

Action Date: 02 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-02

Psc name: Anthony Niran Jayasekera

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-27

New address: 20a Broadlands Road Broadlands Road London N6 4AN

Old address: Flat 7 Dunrobin Court 389 Finchley Road Hampstead London NW3 6HE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Jun 2015

Category: Address

Type: AD02

Old address: Flat 1 Avenue Close Flat 1 Avenue Close Avenue Road St John's Wood London London NW8 6BX United Kingdom

New address: Flat 7 Dunrobin Court, 389 Finchley Road Hampstead NW3 6HE

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-05

Officer name: Anthony Jayasekera

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-05

Officer name: Rajni Jayasekera

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2015

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rajni Jayasekera

Change date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Old address: Flat 1 Avenue Close Avenue Road London NW8 6BX

New address: Flat 7 Dunrobin Court 389 Finchley Road Hampstead London NW3 6HE

Change date: 2014-09-02

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2014

Action Date: 31 May 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-05-31

Documents

View document PDF

Resolution

Date: 23 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Old address: Flat 1 Avenue Close Flat 1 Avenue Close Avenue Road St John's Wood London Middlesex NW8 6BX United Kingdom

Change date: 2013-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change sail address company with old address

Date: 12 Aug 2013

Category: Address

Type: AD02

Old address: 20 Lords View One St. Johns Wood Road London NW8 7HJ England

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Aug 2013

Action Date: 12 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-12

Old address: 20 Lords View One St. Johns Wood Road London NW8 7HJ England

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rajni Jayasekera

Change date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Jayasekera

Change date: 2013-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2013

Action Date: 31 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Rajni Jayasekera

Change date: 2013-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Move registers to sail company

Date: 17 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Rajni Jayasekera

Documents

View document PDF

Change sail address company

Date: 16 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Anthony Jayasekera

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: Flat 55 Peldon Court Sheen Road Richmond Surrey TW91YT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 13/08/2009 from flat 20 lords view one st johns wood road london NW8 7HJ

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from flat 194 princess park manor royal drive london N11 3FR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 12/12/07 from: flat 20 lords view one st johns wood road london NW8 7HJ

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 13/06/07 from: flat 20 lords view one saint johns wood road london NW8 7HJ

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 31 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISAN DEVELOPMENTS (NORTHERN) LIMITED

24 NAILERS GREEN,BURY,BL8 4DN

Number:05261691
Status:ACTIVE
Category:Private Limited Company
Number:09181950
Status:ACTIVE
Category:Private Limited Company

HOME PHYSIOTHERAPY SERVICE LTD

ASHAM COTTAGE,HORTON-CUM-STUDLEY,OX33 1BB

Number:04661288
Status:ACTIVE
Category:Private Limited Company

KEHOE & KEHOE LTD

25 FIFTH AVENUE,LONDON,W10 4DL

Number:06790707
Status:ACTIVE
Category:Private Limited Company

MK MEDICAL SPECIALISTS LIMITED

43 FLETCHER STREET,HEANOR,DE75 7PE

Number:08743456
Status:ACTIVE
Category:Private Limited Company

RAGLAN CONSULTANCY SERVICES LTD

12 RAGLAN ROAD,REIGATE,RH2 0DP

Number:11930454
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source