AIX SYSTEM LIMITED
Status | DISSOLVED |
Company No. | 07721920 |
Category | Private Limited Company |
Incorporated | 28 Jul 2011 |
Age | 12 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 8 months, 18 days |
SUMMARY
AIX SYSTEM LIMITED is an dissolved private limited company with number 07721920. It was incorporated 12 years, 10 months, 19 days ago, on 28 July 2011 and it was dissolved 2 years, 8 months, 18 days ago, on 28 September 2021. The company address is Liberty House Liberty House, Edgware, HA8 6LE, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Dissolution application strike off company
Date: 08 Apr 2021
Category: Dissolution
Type: DS01
Documents
Dissolution withdrawal application strike off company
Date: 07 Apr 2021
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 07 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Address
Type: AD01
Old address: C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP
Change date: 2017-06-21
New address: PO Box HA8 6LE Liberty House 30 Whitchurch Lane Edgware HA8 6LE
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts amended with accounts type total exemption small
Date: 09 Jun 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AAMD
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr Farham Hoshro
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nazila Khosrov
Termination date: 2014-09-19
Documents
Appoint person director company with name date
Date: 22 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-19
Officer name: Mr Farham Hoshro
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2014
Action Date: 03 Sep 2014
Category: Address
Type: AD01
Old address: C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England
New address: C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP
Change date: 2014-09-03
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Address
Type: AD01
Old address: Premier House 112 Station Road Edgware London HA8 7BJ United Kingdom
New address: C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP
Change date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Change person director company with change date
Date: 03 Sep 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mrs Nazila Khosrov
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Gazette filings brought up to date
Date: 15 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Some Companies
5-6 EAST PARK,CRAWLEY,RH10 6AG
Number: | 05966968 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ADVANCED RETIREMENT PLANNING LIMITED
80 HIGH STREET,INVERURIE,AB51 3XS
Number: | SC401548 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALLONER HOUSE 2ND FLOOR,LONDON,EC1R 0RR
Number: | 03676538 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID FIRTH & CO (CLECKHEATON) LTD
8 MARLING ROAD,WEST YORKSHIRE,HD2 2EE
Number: | 00825224 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEBRIDEAN SMOKEHOUSE LTD,ISLE OF NORTH UIST,HS6 5HD
Number: | SC205391 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPEEDWELL SURGERY,PADDOCK,HD1 4TS
Number: | 11781875 |
Status: | ACTIVE |
Category: | Private Limited Company |