You are here: bizstats.co.uk > a-z index > I list > IX list

Ixfit Cp Cic LEEDS


Ixfit Cp Cic was formally closed on 2018-10-23. Ixfit Cp Cic was a community interest company that was located at 44-46 (Inside Slate), Canal Road, Leeds, LS12 2PL, West Yorkshire, ENGLAND. The company (formally started on 2010-08-03) was run by 1 director.
Director Alistair B. who was appointed on 01 September 2013.

The company was officially classified as "repair of computers and peripheral equipment" (95110). As stated in the official data, there was a name change on 2017-05-10, their previous name was Fixit Leeds Cic. There is another name change mentioned: previous name was Kaba Pc C.i.c performed on 2015-03-11. The most recent confirmation statement was sent on 2017-08-03 and last time the statutory accounts were sent was on 31 August 2017. 2015-08-03 was the date of the last annual return.

Ixfit Cp Cic Address / Contact

Office Address 44-46 (inside Slate)
Office Address2 Canal Road
Town Leeds
Post code LS12 2PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07334835
Date of Incorporation Tue, 3rd Aug 2010
Date of Dissolution Tue, 23rd Oct 2018
Industry Repair of computers and peripheral equipment
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2019
Account last made up date Thu, 31st Aug 2017
Next confirmation statement due date Fri, 17th Aug 2018
Last confirmation statement dated Thu, 3rd Aug 2017

Company staff

Alistair B.

Position: Director

Appointed: 01 September 2013

Daron B.

Position: Director

Appointed: 11 March 2016

Resigned: 20 March 2017

Christopher H.

Position: Director

Appointed: 01 August 2015

Resigned: 04 June 2018

Michael B.

Position: Director

Appointed: 23 September 2013

Resigned: 05 November 2014

Miroslaw T.

Position: Director

Appointed: 04 September 2013

Resigned: 06 April 2015

Moses K.

Position: Secretary

Appointed: 06 July 2011

Resigned: 06 April 2015

Moses K.

Position: Director

Appointed: 16 September 2010

Resigned: 06 April 2015

Catherine M.

Position: Director

Appointed: 03 August 2010

Resigned: 04 June 2018

Dominic M.

Position: Director

Appointed: 03 August 2010

Resigned: 30 October 2014

Gregory J.

Position: Secretary

Appointed: 03 August 2010

Resigned: 06 July 2011

People with significant control

Alistair B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Daron B.

Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Christopher H.

Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Fixit Leeds Cic May 10, 2017
Kaba Pc C.i.c March 11, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, October 2018
Free Download (1 page)

Company search

Advertisements