Established in 2004, Ionix Group Ltd has its registered office in Rotherham in South Yorkshire, it's status at Companies House is "Dissolved". Stewart, John Hugh, Caldwell, John Christopher are listed as the directors of the company. Currently we aren't aware of the number of employees at the the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, John Hugh | 01 August 2014 | - | 1 |
CALDWELL, John Christopher | 03 January 2013 | 01 August 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 18 April 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 January 2017 | |
DS01 - Striking off application by a company | 19 January 2017 | |
CS01 - N/A | 29 November 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 16 May 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AP03 - Appointment of secretary | 04 August 2014 | |
AP01 - Appointment of director | 01 August 2014 | |
TM02 - Termination of appointment of secretary | 01 August 2014 | |
TM01 - Termination of appointment of director | 01 August 2014 | |
TM01 - Termination of appointment of director | 11 July 2014 | |
AA - Annual Accounts | 12 May 2014 | |
TM01 - Termination of appointment of director | 01 April 2014 | |
AR01 - Annual Return | 23 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
CH01 - Change of particulars for director | 23 January 2014 | |
AA - Annual Accounts | 03 June 2013 | |
TM01 - Termination of appointment of director | 14 May 2013 | |
AD01 - Change of registered office address | 07 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
AP01 - Appointment of director | 04 January 2013 | |
AP03 - Appointment of secretary | 04 January 2013 | |
TM02 - Termination of appointment of secretary | 04 January 2013 | |
AR01 - Annual Return | 05 December 2012 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 23 November 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 14 December 2010 | |
AA - Annual Accounts | 20 August 2010 | |
AR01 - Annual Return | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH01 - Change of particulars for director | 25 November 2009 | |
AA - Annual Accounts | 19 March 2009 | |
287 - Change in situation or address of Registered Office | 24 February 2009 | |
363a - Annual Return | 23 December 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363s - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 31 March 2007 | |
363s - Annual Return | 01 December 2006 | |
AA - Annual Accounts | 12 October 2006 | |
288b - Notice of resignation of directors or secretaries | 30 May 2006 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
363s - Annual Return | 15 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2005 | |
288b - Notice of resignation of directors or secretaries | 16 September 2005 | |
288a - Notice of appointment of directors or secretaries | 16 September 2005 | |
RESOLUTIONS - N/A | 24 February 2005 | |
RESOLUTIONS - N/A | 24 February 2005 | |
RESOLUTIONS - N/A | 24 February 2005 | |
RESOLUTIONS - N/A | 24 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 February 2005 | |
123 - Notice of increase in nominal capital | 24 February 2005 | |
288a - Notice of appointment of directors or secretaries | 23 February 2005 | |
395 - Particulars of a mortgage or charge | 17 February 2005 | |
287 - Change in situation or address of Registered Office | 09 February 2005 | |
225 - Change of Accounting Reference Date | 07 February 2005 | |
288b - Notice of resignation of directors or secretaries | 07 February 2005 | |
288b - Notice of resignation of directors or secretaries | 07 February 2005 | |
288a - Notice of appointment of directors or secretaries | 07 February 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2005 | |
287 - Change in situation or address of Registered Office | 07 February 2005 | |
CERTNM - Change of name certificate | 26 January 2005 | |
NEWINC - New incorporation documents | 18 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 February 2005 | Outstanding |
N/A |