IXIUM LLP
Status | DISSOLVED |
Company No. | OC375070 |
Category | Limited Liability Partnership |
Incorporated | 09 May 2012 |
Age | 12 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Apr 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Jun 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 May 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 09 May 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
12 CASTLE STREET,STAFFORD,ST16 2EB
Number: | 11917305 |
Status: | ACTIVE |
Category: | Private Limited Company |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC596909 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
34 HIGH STREET,WALSALL,WS3 2DA
Number: | 10812066 |
Status: | ACTIVE |
Category: | Private Limited Company |