Advanced company searchLink opens in new window

AXIS RECRUITMENT (UK) LIMITED

Company number 05377587

Filter by category

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)
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
  • GBP 100.00
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