About

Registered Number: 04664704
Date of Incorporation: 12/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: 7 Highland Way, Knutsford, Cheshire, WA16 9AN

 

Idx Solutions Ltd was established in 2003. The company has 2 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Philip Martin 12 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GOLDSMITH, Lucy Daniella Wylie 12 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 17 August 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 26 February 2018
AA01 - Change of accounting reference date 25 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 31 March 2008
123 - Notice of increase in nominal capital 31 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 March 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 19 March 2007
AA - Annual Accounts 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
287 - Change in situation or address of Registered Office 04 July 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 11 November 2004
225 - Change of Accounting Reference Date 11 November 2004
363s - Annual Return 13 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
287 - Change in situation or address of Registered Office 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 12 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.