- Company Overview for AXIS RECRUITMENT (UK) LIMITED (05377587)
- Filing history for AXIS RECRUITMENT (UK) LIMITED (05377587)
- People for AXIS RECRUITMENT (UK) LIMITED (05377587)
- Charges for AXIS RECRUITMENT (UK) LIMITED (05377587)
- More for AXIS RECRUITMENT (UK) LIMITED (05377587)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2019 | CH01 | Director's details changed for Mr Gordan Thomas on 14 June 2018 | |
12 Feb 2019 | PSC03 | Notification of Gordon Hunter as a person with significant control on 14 June 2018 | |
12 Feb 2019 | PSC07 | Cessation of Graham William Kitchen as a person with significant control on 14 September 2018 | |
12 Feb 2019 | TM01 | Termination of appointment of Graham William Kitchen as a director on 14 September 2018 | |
12 Feb 2019 | AP01 | Appointment of Mr Gordan Thomas as a director on 14 June 2018 | |
30 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Graham William Kitchen as a director on 9 August 2018 | |
09 Aug 2018 | AD01 | Registered office address changed from Unit C J1F Westwood Industrial Estate Channel Road Margate Kent CT9 4JS England to Unit5 Bowes Estate Wrotham Road Meopham Gravesend DA13 0QB on 9 August 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Matthew Verrall as a director on 9 August 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
09 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
28 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
13 Feb 2018 | AD01 | Registered office address changed from Unit 9 Highpoint Business Village Henwood Ashford Kent TN24 8DH to Unit C J1F Westwood Industrial Estate Channel Road Margate Kent CT9 4JS on 13 February 2018 | |
12 Feb 2018 | TM01 | Termination of appointment of Graham Kitchen as a director on 5 January 2018 | |
13 Jul 2017 | MR01 | Registration of charge 053775870002, created on 10 July 2017 | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
04 Jun 2017 | AP01 | Appointment of Matthew Verrall as a director on 23 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AP01 | Appointment of Mr Graham Kitchen as a director on 24 February 2016 | |
31 May 2016 | TM01 | Termination of appointment of Timothy James Bompas Laite as a director on 24 February 2016 | |
31 May 2016 | TM01 | Termination of appointment of Paul John Blyth as a director on 24 February 2016 |