Advanced company searchLink opens in new window

AXIS SECURITIES EUROPE LIMITED

Company number 05540630

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2017 DS01 Application to strike the company off the register
22 Nov 2016 SH20 Statement by Directors
22 Nov 2016 SH19 Statement of capital on 22 November 2016
  • GBP 1,000
22 Nov 2016 CAP-SS Solvency Statement dated 03/11/16
22 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
28 Apr 2016 AA Full accounts made up to 31 March 2016
28 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000,002
18 Aug 2015 AP01 Appointment of Rajendra Adsul as a director on 28 July 2015
18 Aug 2015 TM01 Termination of appointment of Cyril Anand Madireddi as a director on 28 July 2015
14 May 2015 AA Full accounts made up to 31 March 2015
20 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1,000,002
28 Apr 2014 AA Full accounts made up to 31 March 2014
03 Feb 2014 TM01 Termination of appointment of Shrenik Khasgiwala as a director
03 Feb 2014 TM02 Termination of appointment of Shrenik Khasgiwala as a secretary
03 Feb 2014 TM01 Termination of appointment of Manish Chokhani as a director
03 Jan 2014 AP01 Appointment of Cyril Anand Madireddi as a director
03 Jan 2014 AP01 Appointment of Srinivasan Varadarajan as a director
03 Jan 2014 CERTNM Company name changed enam securities europe LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2014-01-03
  • NM01 ‐ Change of name by resolution
19 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1,000,002
19 Sep 2013 CH01 Director's details changed for Natarajan Mahadevan Iyer on 17 August 2013
19 Sep 2013 CH01 Director's details changed for Natarajan Mahadevan Iyer on 17 August 2013