Download leads from Nexok and grow your business. Find out more

Counterpoint-Ix Ltd

Documents

Total Documents84
Total Pages242

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off
18 October 2011Final Gazette dissolved via voluntary strike-off
5 July 2011First Gazette notice for voluntary strike-off
5 July 2011First Gazette notice for voluntary strike-off
24 June 2011Application to strike the company off the register
24 June 2011Application to strike the company off the register
27 May 2011Total exemption full accounts made up to 31 October 2010
27 May 2011Total exemption full accounts made up to 31 October 2010
23 November 2010Secretary's details changed for Lisa Beth Neidich on 11 October 2010
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
23 November 2010Annual return made up to 11 October 2010 with a full list of shareholders
Statement of capital on 2010-11-23
  • GBP 100
23 November 2010Secretary's details changed for Lisa Beth Neidich on 11 October 2010
1 July 2010Total exemption small company accounts made up to 31 October 2009
1 July 2010Total exemption small company accounts made up to 31 October 2009
11 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
11 November 2009Director's details changed for Richard Schwartz on 10 October 2009
11 November 2009Annual return made up to 11 October 2009 with a full list of shareholders
11 November 2009Director's details changed for Richard Schwartz on 10 October 2009
17 April 2009Total exemption full accounts made up to 31 October 2008
17 April 2009Total exemption full accounts made up to 31 October 2008
10 February 2009Ad 15/12/08\gbp si 99@1=99\gbp ic 1/100\
10 February 2009Ad 15/12/08 gbp si 99@1=99 gbp ic 1/100
13 November 2008Return made up to 11/10/08; full list of members
13 November 2008Return made up to 11/10/08; full list of members
4 March 2008Company name changed brandsfromhome.com LTD.\certificate issued on 06/03/08
4 March 2008Company name changed brandsfromhome.com LTD.\certificate issued on 06/03/08
7 January 2008Total exemption full accounts made up to 31 October 2007
7 January 2008Total exemption full accounts made up to 31 October 2007
19 November 2007Return made up to 11/10/07; full list of members
19 November 2007Return made up to 11/10/07; full list of members
26 March 2007Registered office changed on 26/03/07 from: orion house bryant avenue romford essex RM3 0AP
26 March 2007Registered office changed on 26/03/07 from: orion house bryant avenue romford essex RM3 0AP
23 February 2007Total exemption full accounts made up to 31 October 2006
23 February 2007Total exemption full accounts made up to 31 October 2006
13 November 2006Return made up to 11/10/06; full list of members
13 November 2006Return made up to 11/10/06; full list of members
10 April 2006Total exemption full accounts made up to 31 October 2005
10 April 2006Total exemption full accounts made up to 31 October 2005
24 October 2005Return made up to 11/10/05; full list of members
24 October 2005Return made up to 11/10/05; full list of members
18 February 2005Total exemption full accounts made up to 31 October 2004
18 February 2005Total exemption full accounts made up to 31 October 2004
18 November 2004Return made up to 11/10/04; full list of members
18 November 2004Return made up to 11/10/04; full list of members
17 April 2004Total exemption full accounts made up to 31 October 2003
17 April 2004Total exemption full accounts made up to 31 October 2003
20 October 2003Return made up to 11/10/03; full list of members
20 October 2003Return made up to 11/10/03; full list of members
17 March 2003Total exemption full accounts made up to 31 October 2002
17 March 2003Total exemption full accounts made up to 31 October 2002
31 December 2002Return made up to 11/10/02; full list of members
31 December 2002Return made up to 11/10/02; full list of members
27 January 2002Total exemption full accounts made up to 31 October 2001
27 January 2002Total exemption full accounts made up to 31 October 2001
9 November 2001Return made up to 11/10/01; full list of members
9 November 2001Return made up to 11/10/01; full list of members
8 December 2000Full accounts made up to 31 October 2000
8 December 2000Full accounts made up to 31 October 2000
25 October 2000Return made up to 11/10/00; full list of members
25 October 2000Return made up to 11/10/00; full list of members
24 January 2000Director resigned
24 January 2000Secretary resigned
24 January 2000Director resigned
24 January 2000Secretary resigned
14 December 1999New director appointed
14 December 1999New director appointed
10 December 1999Secretary resigned
10 December 1999New director appointed
10 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
10 December 1999Registered office changed on 10/12/99 from: temple house 20 holywell row london EC2A 4JB
10 December 1999Director resigned
10 December 1999£ nc 100/10000 29/11/99
10 December 1999Secretary resigned
10 December 1999Director resigned
10 December 1999New director appointed
10 December 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
10 December 1999Memorandum and Articles of Association
10 December 1999New secretary appointed
10 December 1999New secretary appointed
9 December 1999Company name changed fieldbrough consultants LIMITED\certificate issued on 10/12/99
9 December 1999Company name changed fieldbrough consultants LIMITED\certificate issued on 10/12/99
8 December 1999New secretary appointed
8 December 1999New secretary appointed
11 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing