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

Quixa Limited

Documents

Total Documents146
Total Pages682

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off
2 March 2010Final Gazette dissolved via voluntary strike-off
17 November 2009First Gazette notice for voluntary strike-off
17 November 2009First Gazette notice for voluntary strike-off
3 November 2009Application to strike the company off the register
3 November 2009Application to strike the company off the register
15 July 2009Memorandum of capital - processed 15/07/09
15 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £1629275 held in share prem a/c reveresed. 16/06/2009
15 July 2009Solvency Statement dated 11/06/09
15 July 2009Statement by Directors
15 July 2009Statement by directors
15 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £1629275 held in share prem a/c reveresed. 16/06/2009
15 July 2009Memorandum of capital - processed 15/07/09
15 July 2009Solvency statement dated 11/06/09
1 July 2009Return made up to 26/05/09; full list of members
1 July 2009Return made up to 26/05/09; full list of members
1 April 2009Total exemption small company accounts made up to 31 December 2008
1 April 2009Total exemption small company accounts made up to 31 December 2008
26 March 2009Appointment terminated secretary amy harris
26 March 2009Appointment Terminated Secretary amy harris
30 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Total exemption small company accounts made up to 31 December 2007
15 September 2008Registered office changed on 15/09/2008 from unit 161 lee valley technopark ashley road london N17 9LN
15 September 2008Registered office changed on 15/09/2008 from unit 161 lee valley technopark ashley road london N17 9LN
16 June 2008Director's change of particulars / simon williams / 12/06/2008
16 June 2008Director's Change of Particulars / simon williams / 12/06/2008 / HouseName/Number was: , now: the grange; Street was: ford farm house, now: ; Area was: lannydrock, now: tytherington; Post Town was: bodmin, now: frome; Region was: , now: somerset; Post Code was: PL30 5AE, now: BA11 5BW
12 June 2008Return made up to 26/05/08; full list of members
12 June 2008Return made up to 26/05/08; full list of members
14 September 2007Total exemption full accounts made up to 31 December 2006
14 September 2007Total exemption full accounts made up to 31 December 2006
25 June 2007Return made up to 26/05/07; full list of members
25 June 2007Return made up to 26/05/07; full list of members
31 October 2006Total exemption full accounts made up to 31 December 2005
31 October 2006Total exemption full accounts made up to 31 December 2005
23 June 2006Return made up to 26/05/06; full list of members
23 June 2006Return made up to 26/05/06; full list of members
24 August 2005Total exemption full accounts made up to 31 December 2004
24 August 2005Total exemption full accounts made up to 31 December 2004
29 June 2005Return made up to 26/05/05; change of members
29 June 2005Return made up to 26/05/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 June 2005Secretary's particulars changed
1 June 2005Secretary's particulars changed
8 March 2005Director's particulars changed
8 March 2005Director's particulars changed
29 December 2004Director resigned
29 December 2004Director resigned
9 September 2004Total exemption full accounts made up to 31 December 2003
9 September 2004Total exemption full accounts made up to 31 December 2003
17 August 2004Director resigned
17 August 2004Director resigned
25 June 2004Return made up to 26/05/04; full list of members
25 June 2004Return made up to 26/05/04; full list of members
1 June 2004Secretary's particulars changed
1 June 2004Secretary's particulars changed
30 March 2004New secretary appointed
30 March 2004Secretary resigned
30 March 2004New secretary appointed
30 March 2004Secretary resigned
18 July 2003Total exemption full accounts made up to 31 December 2002
18 July 2003Total exemption full accounts made up to 31 December 2002
8 July 2003Return made up to 26/05/03; full list of members
8 July 2003Return made up to 26/05/03; full list of members
18 March 2003Registered office changed on 18/03/03 from: 42 bedford row london WC1R 4JL
18 March 2003Registered office changed on 18/03/03 from: 42 bedford row london WC1R 4JL
6 January 2003Group of companies' accounts made up to 31 December 2001
6 January 2003Group of companies' accounts made up to 31 December 2001
26 November 2002Return made up to 26/05/02; full list of members
26 November 2002Return made up to 26/05/02; full list of members
15 November 2002Director resigned
15 November 2002Director resigned
1 June 2002Registered office changed on 01/06/02 from: c/o brooke blain russell therese house 29-30 glasshouse yard london EC1A 4JY
1 June 2002Registered office changed on 01/06/02 from: c/o brooke blain russell therese house 29-30 glasshouse yard london EC1A 4JY
8 April 2002New director appointed
8 April 2002New director appointed
14 March 2002New secretary appointed;new director appointed
14 March 2002Director resigned
14 March 2002Secretary resigned
14 March 2002Director resigned
14 March 2002Director resigned
14 March 2002Secretary resigned
14 March 2002Director resigned
14 March 2002New secretary appointed;new director appointed
16 January 2002Conve 08/01/02
16 January 2002Registered office changed on 16/01/02 from: princess house 50-60 eastcastle street london W1W 8EA
16 January 2002Registered office changed on 16/01/02 from: princess house 50-60 eastcastle street london W1W 8EA
16 January 2002Ad 26/09/01--------- £ si [email protected]=221620 £ ic 1593941/1815561
16 January 2002Conve 08/01/02
16 January 2002Ad 26/09/01--------- £ si [email protected]=221620 £ ic 1593941/1815561
9 January 2002Group of companies' accounts made up to 31 December 2000
9 January 2002Group of companies' accounts made up to 31 December 2000
21 December 2001Director resigned
21 December 2001Director resigned
16 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 August 2001Return made up to 26/05/01; full list of members
28 August 2001Return made up to 26/05/01; full list of members
2 April 2001New director appointed
2 April 2001New director appointed
2 April 2001Director resigned
2 April 2001Director resigned
21 March 2001New director appointed
21 March 2001Particulars of mortgage/charge
21 March 2001Particulars of mortgage/charge
21 March 2001New director appointed
8 March 2001New director appointed
8 March 2001New director appointed
8 March 2001New director appointed
8 March 2001New director appointed
31 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00
31 January 2001Accounting reference date shortened from 31/05/01 to 31/12/00
28 January 2001Memorandum and Articles of Association
28 January 2001Memorandum and Articles of Association
12 January 2001Registered office changed on 12/01/01 from: 12 great castle street london W1N 7AD
12 January 2001Registered office changed on 12/01/01 from: 12 great castle street london W1N 7AD
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
11 November 2000Particulars of mortgage/charge
11 November 2000Particulars of mortgage/charge
6 September 2000Statement of affairs
6 September 2000Statement of affairs
4 September 2000Ad 26/07/00--------- £ si [email protected]=836358 £ ic 2/836360
30 August 2000Company name changed dryday LIMITED\certificate issued on 31/08/00
30 August 2000Company name changed dryday LIMITED\certificate issued on 31/08/00
11 August 2000New director appointed
11 August 2000New director appointed
11 August 2000New director appointed
11 August 2000New director appointed
21 July 2000New secretary appointed
21 July 2000New director appointed
21 July 2000New secretary appointed
21 July 2000New director appointed
30 June 2000Registered office changed on 30/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 June 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
30 June 2000Div 26/06/00
30 June 2000Secretary resigned;director resigned
30 June 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 June 2000Director resigned
30 June 2000Nc inc already adjusted 26/06/00
30 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
30 June 2000Director resigned
30 June 2000Registered office changed on 30/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
30 June 2000Secretary resigned;director resigned
30 June 2000Nc inc already adjusted 26/06/00
30 June 2000Div 26/06/00
26 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing