Advanced company searchLink opens in new window

TPG-AXON STAR LTD

Company number 07470281

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)
24 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
14 Oct 2014 600 Appointment of a voluntary liquidator
14 Oct 2014 4.70 Declaration of solvency
14 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-28
09 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
03 Jun 2013 AA Full accounts made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
09 Jan 2013 CH01 Director's details changed for Vincent Arthup Dodd on 15 December 2012
13 Jun 2012 AA Full accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
10 Jan 2012 CH01 Director's details changed for Mr Dominic Charles La Valla on 15 December 2011
10 Jan 2012 CH04 Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011
10 Jan 2012 CH01 Director's details changed for Vincent Arthur Dodd on 26 January 2011
03 Jan 2012 AA Total exemption full accounts made up to 31 December 2010
20 Dec 2011 AA01 Previous accounting period shortened from 31 December 2011 to 31 December 2010
18 May 2011 AD01 Registered office address changed from 27 Upper Brook Street London W1K 7QF United Kingdom on 18 May 2011
18 May 2011 AP04 Appointment of Throgmorton Secretaries Llp as a secretary
16 Feb 2011 AP01 Appointment of Vincent Arthur Dodd as a director
15 Dec 2010 NEWINC Incorporation