IXIUM LLP

Martens Goring Heath Road Martens Goring Heath Road, Reading, RG8 7PG, England
StatusDISSOLVED
Company No.OC375070
CategoryLimited Liability Partnership
Incorporated09 May 2012
Age12 years, 26 days
JurisdictionEngland Wales
Dissolution06 Apr 2021
Years3 years, 1 month, 28 days

SUMMARY

IXIUM LLP is an dissolved limited liability partnership with number OC375070. It was incorporated 12 years, 26 days ago, on 09 May 2012 and it was dissolved 3 years, 1 month, 28 days ago, on 06 April 2021. The company address is Martens Goring Heath Road Martens Goring Heath Road, Reading, RG8 7PG, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2019

Action Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 May 2019

Action Date: 29 May 2019

Category: Address

Type: LLAD01

New address: Martens Goring Heath Road Whitchurch Hill Reading RG8 7PG

Old address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England

Change date: 2019-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 May 2019

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2018-05-10

Psc name: Henry James Kinniburgh

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 26 May 2019

Action Date: 18 Dec 2018

Category: Accounts

Type: LLAA01

New date: 2018-12-18

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 28 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: LLAA01

New date: 2018-06-30

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2017

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael John Payne

Change date: 2016-02-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2017

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-02-15

Officer name: Mr Henry James Kinniburgh

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Sep 2017

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-02-15

Officer name: Insync Uk Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-29

Officer name: Mr Alistair James Antony Cole

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2017-05-29

Officer name: Aci Consultancy Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Serious Knowledge Ltd

Change date: 2017-05-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-29

Officer name: Mr Michael John Payne

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Alistair James Antony Cole

Change date: 2017-06-01

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 11 Apr 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Serious Knowledge Ltd

Appointment date: 2016-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Apr 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-06-01

Officer name: Mr Alistair James Antony Cole

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-09

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: LLAD01

Old address: 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP

Change date: 2016-02-18

New address: James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jul 2015

Action Date: 09 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jul 2013

Action Date: 09 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-09

Documents

View document PDF

Incorporation limited liability partnership

Date: 09 May 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHARLOTTE DICKENS LTD

12 CASTLE STREET,STAFFORD,ST16 2EB

Number:11917305
Status:ACTIVE
Category:Private Limited Company

DR CONTRACTS SCO LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC596909
Status:ACTIVE
Category:Private Limited Company

GOTWICK LIMITED

GOTWICK MANOR, GOTWICK MANOR,EAST GRINSTEAD,RH19 3PY

Number:04982019
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL GLOBAL TRADE COMPANY

HILL HOUSE,LONDON,N19 5UU

Number:LP004879
Status:ACTIVE
Category:Limited Partnership

NENAH MARIA CONSULTING LIMITED

27 LEEWARD COURT,LONDON,E1W 2JY

Number:07388818
Status:ACTIVE
Category:Private Limited Company

PANKA WALLA LTD

34 HIGH STREET,WALSALL,WS3 2DA

Number:10812066
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