About

Registered Number: 05291079
Date of Incorporation: 18/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: AES ENGINEERING LIMITED, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STEWART, John Hugh 01 August 2014 - 1
CALDWELL, John Christopher 03 January 2013 01 August 2014 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.