IXARIS LIMITED

7th Floor 21 Lombard Street, London, EC3V 9AH
StatusLIQUIDATION
Company No.09215234
CategoryPrivate Limited Company
Incorporated12 Sep 2014
Age9 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 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

View document PDF

Order of court restoration previously members voluntary liquidation

Date: 10 Jan 2024

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 12 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLONFAD FARMS LIMITED

CLONFAD,ENNISKILLEN,BT92 6ED

Number:NI607168
Status:ACTIVE
Category:Private Limited Company

DMAC HOLDINGS LTD

UNITS 8 & 9 PARSONS COURT WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:10873202
Status:ACTIVE
Category:Private Limited Company

ENHANCED PROJECT SERVICES LTD

125 DALE HALL LANE,IPSWICH,IP1 4LS

Number:11759154
Status:ACTIVE
Category:Private Limited Company

INCREDIBLE TREE LTD

56 SOUTH EASTERN ROAD,RAMSGATE,CT11 9QE

Number:11458915
Status:ACTIVE
Category:Private Limited Company

LAUREL UK HOLDINGS LIMITED

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

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