FIXMYIPHONE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2021-12-11 View Report
Gazette. Gazette notice compulsory. 2021-11-16 View Report
Officers. Termination date: 2021-04-27. Officer name: Marcel Mordechai Galvan. 2021-04-27 View Report
Address. New address: Wework 199 Bishopsgate Spitalfields London EC2M 3TY. Change date: 2021-04-22. Old address: Northbugh House 10a Northburgh Street London EC1V 0AT England. 2021-04-22 View Report
Accounts. Change account reference date company previous extended. 2021-04-19 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Address. Old address: Northburgh House 10 Northburgh Street London EC1V 0AT England. New address: Northbugh House 10a Northburgh Street London EC1V 0AT. Change date: 2020-09-01. 2020-09-01 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 31/08/2018. 2020-06-09 View Report
Persons with significant control. Psc name: Marcel Galvan. Cessation date: 2018-07-30. 2020-04-23 View Report
Persons with significant control. Psc name: Marcel Galvan. Notification date: 2016-04-06. 2020-04-23 View Report
Persons with significant control. Notification date: 2018-07-30. Psc name: Jc Mertens & T Micaelo. 2020-04-23 View Report
Persons with significant control. Psc name: A Person with Significant Control. Cessation date: 2018-07-30. 2020-04-23 View Report
Accounts. Accounts type total exemption full. 2020-04-22 View Report
Persons with significant control. Withdrawal date: 2020-04-22. 2020-04-22 View Report
Confirmation statement. Statement with no updates. 2019-08-30 View Report
Accounts. Accounts type dormant. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type dormant. 2018-06-06 View Report
Mortgage. Charge creation date: 2018-05-14. Charge number: 077571590001. 2018-05-17 View Report
Officers. Appointment date: 2017-11-03. Officer name: Mr Tiago Filipe Micaelo. 2017-11-03 View Report
Officers. Officer name: Mr John Charles Mertens. Appointment date: 2017-11-03. 2017-11-03 View Report
Confirmation statement. Statement with no updates. 2017-09-01 View Report
Accounts. Accounts type dormant. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Accounts. Accounts type dormant. 2016-06-15 View Report
Address. Change date: 2015-09-30. Old address: C/O Rdp Newmans Llp Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW. New address: Northburgh House 10 Northburgh Street London EC1V 0AT. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Accounts. Accounts type dormant. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2014-10-16 View Report
Address. New address: C/O Rdp Newmans Llp Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW. Old address: Suite B2 Kebbell House Delta Gain, Carpenders Park, Watford, Hertfordshire, WD19 5BE United Kingdom. Change date: 2014-10-16. 2014-10-16 View Report
Accounts. Accounts type dormant. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Accounts. Accounts type dormant. 2013-04-29 View Report
Annual return. With made up date full list shareholders. 2012-09-14 View Report
Officers. Officer name: Marcel Mordechai Galvan. 2012-02-08 View Report
Officers. Officer name: Ela Shah. 2011-08-31 View Report
Incorporation. Incorporation company. 2011-08-31 View Report