IXARIS LIMITED
Status | LIQUIDATION |
Company No. | 09215234 |
Category | Private Limited Company |
Incorporated | 12 Sep 2014 |
Age | 9 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 3 months, 10 days |
SUMMARY
IXARIS LIMITED is an liquidation private limited company with number 09215234. It was incorporated 9 years, 8 months, 21 days ago, on 12 September 2014 and it was dissolved 1 year, 3 months, 10 days ago, on 21 February 2023. The company address is 7th Floor 21 Lombard Street, London, EC3V 9AH.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 18 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Order of court restoration previously members voluntary liquidation
Date: 10 Jan 2024
Category: Insolvency
Type: REST-MVL
Documents
Liquidation voluntary members return of final meeting
Date: 21 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 May 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 05 May 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 05 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 05 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 25 Apr 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Liquidation voluntary declaration of solvency
Date: 25 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-21
New address: 7th Floor 21 Lombard Street London EC3V 9AH
Old address: 2 Stephen Street London W1T 1AN England
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 05 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Appoint person director company with name date
Date: 16 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benyam Hagos
Appointment date: 2021-11-16
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-31
Officer name: Mr Spencer James Douglas Hanlon
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Prajit Nanu
Change date: 2021-09-13
Documents
Change person director company with change date
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Pratik Gandhi
Change date: 2021-09-13
Documents
Appoint person director company with name date
Date: 10 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-31
Officer name: Mr Frederick James Crosby
Documents
Appoint person director company with name date
Date: 10 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-31
Officer name: Mr Pratik Gandhi
Documents
Appoint person director company with name date
Date: 10 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-31
Officer name: Mr Prajit Nanu
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Aug 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 06 Aug 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 25 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 25 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 06 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 06 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Change person director company with change date
Date: 15 May 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Anthony Spiteri
Change date: 2020-01-01
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-12
Officer name: Georg Werner Von Brevern
Documents
Termination director company with name termination date
Date: 05 Mar 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-12
Officer name: Aran Michael Brown
Documents
Termination secretary company with name termination date
Date: 05 Mar 2020
Action Date: 12 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Georg Werner Von Brevern
Termination date: 2020-02-12
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Balchin
Termination date: 2020-01-06
Documents
Confirmation statement with no updates
Date: 27 Sep 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Accounts with accounts type group
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-07-24
Psc name: Ixaris Group Holdings Limited
Documents
Change person director company with change date
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-19
Officer name: Mr Iain Blchin
Documents
Appoint person director company with name date
Date: 08 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Iain Blchin
Appointment date: 2019-07-08
Documents
Termination director company with name termination date
Date: 06 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex George Mifsud
Termination date: 2019-02-04
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 23 Nov 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 23 Nov 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 23 Nov 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Appoint person secretary company with name date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-16
Officer name: Mr Georg Werner Von Brevern
Documents
Appoint person director company with name date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Georg Werner Von Brevern
Appointment date: 2018-10-16
Documents
Termination director company with name termination date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Graeme Bramley
Termination date: 2018-10-16
Documents
Termination secretary company with name termination date
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-16
Officer name: Clive Graeme Bramley
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Confirmation statement with updates
Date: 18 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Appoint person director company with name date
Date: 06 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Anthony Spiteri
Appointment date: 2018-08-02
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-02
Officer name: Mr Aran Michael Brown
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2018
Action Date: 25 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-25
New address: 2 Stephen Street London W1T 1AN
Old address: Wework, Medius House 2 Sheraton Street London W1F 8BH England
Documents
Termination director company with name termination date
Date: 21 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Euan Hector Menzies
Termination date: 2018-06-18
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Address
Type: AD01
New address: Wework, Medius House 2 Sheraton Street London W1F 8BH
Change date: 2018-06-08
Old address: 10 Midford Place London W1T 5AE England
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Joyce
Termination date: 2018-05-31
Documents
Notification of a person with significant control
Date: 09 May 2018
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ixaris Group Holdings Limited
Notification date: 2017-06-15
Documents
Cessation of a person with significant control
Date: 08 May 2018
Action Date: 15 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-15
Psc name: Entropay Limited
Documents
Termination director company with name termination date
Date: 08 May 2018
Action Date: 02 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-02
Officer name: Doug Gray
Documents
Appoint person director company with name date
Date: 03 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Euan Hector Menzies
Appointment date: 2017-11-01
Documents
Resolution
Date: 19 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 12 Oct 2017
Action Date: 28 Sep 2017
Category: Capital
Type: SH01
Capital : 735,101 GBP
Date: 2017-09-28
Documents
Change to a person with significant control
Date: 12 Oct 2017
Action Date: 25 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-05-25
Psc name: Ixaris Systems Limited
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Resolution
Date: 12 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-04
Officer name: Mr Doug Gray
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-04
Officer name: Mr David Joyce
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Alex George Mifsud
Appointment date: 2017-07-04
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Change account reference date company current extended
Date: 11 Jan 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Address
Type: AD01
Change date: 2015-12-09
New address: 10 Midford Place London W1T 5AE
Old address: 52 5th Floor 52 Grosvenor Gardens London SW1W 0AU
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Appoint person director company with name date
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Graeme Bramley
Appointment date: 2015-08-14
Documents
Termination director company with name termination date
Date: 14 Aug 2015
Action Date: 14 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex George Mifsud
Termination date: 2015-08-14
Documents
Some Companies
CLONFAD,ENNISKILLEN,BT92 6ED
Number: | NI607168 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 8 & 9 PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE
Number: | 10873202 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 DALE HALL LANE,IPSWICH,IP1 4LS
Number: | 11759154 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 SOUTH EASTERN ROAD,RAMSGATE,CT11 9QE
Number: | 11458915 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROTHERSIDE ROAD,SHEFFIELD,S21 4HL
Number: | 11865495 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION QUALITY WINDOWS AND CONSERVATORIES LIMITED
15 CRICKETERS CLOSE,MAIDSTONE,ME17 1JQ
Number: | 05732673 |
Status: | ACTIVE |
Category: | Private Limited Company |