Advanced company searchLink opens in new window

AXONIX LTD

Company number 08953245

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)
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2021 AA Full accounts made up to 31 December 2019
23 Mar 2021 AA Full accounts made up to 31 December 2018
26 Nov 2020 CS01 Confirmation statement made on 28 March 2020 with updates
25 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Being the directors of the company/approved 31/10/2019
08 Nov 2019 AP01 Appointment of Mr Florian Hager as a director on 31 October 2019
08 Nov 2019 TM01 Termination of appointment of Jason New as a director on 31 October 2019
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • USD 2,757.30
15 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-documents 23/09/2019
16 Jul 2019 CS01 Confirmation statement made on 28 March 2019 with updates
26 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
05 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2018 SH08 Change of share class name or designation
30 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Aug 2018 PSC01 Notification of Stephen Allan Schwarzman as a person with significant control on 3 August 2018
22 Aug 2018 PSC07 Cessation of Telefonica Digital Limited as a person with significant control on 3 August 2018
22 Aug 2018 AD01 Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to C/O Gso Capital Partners Llp 40 Berkeley Square London W1J 5AL on 22 August 2018