Advanced company searchLink opens in new window

AXIS M & E UK LIMITED

Company number 07956946

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)
28 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 28 May 2023
04 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 28 May 2022
21 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 28 May 2021
12 Jun 2020 AD01 Registered office address changed from 47-49 Charlotte House Charlotte Road London EC2A 3QT England to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2020
09 Jun 2020 600 Appointment of a voluntary liquidator
09 Jun 2020 LIQ02 Statement of affairs
09 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-29
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
03 Mar 2020 AP01 Appointment of Mr James Mark Skelton as a director on 3 March 2020
19 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2019 AUD Auditor's resignation
02 Jul 2019 AAMD Amended full accounts made up to 30 June 2017
29 Mar 2019 AA01 Previous accounting period shortened from 29 June 2018 to 28 June 2018
26 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
26 Mar 2019 PSC07 Cessation of Sixa Limited as a person with significant control on 14 June 2017
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 June 2017
  • GBP 465,000
18 May 2018 TM01 Termination of appointment of Paul Garry Oakman as a director on 11 May 2018
06 Apr 2018 CS01 Confirmation statement made on 20 February 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
08 Mar 2017 AD01 Registered office address changed from Unit 4 the Pavillions East Road, Wimbledon London SW19 1UW to 47-49 Charlotte House Charlotte Road London EC2A 3QT on 8 March 2017
08 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates