- Company Overview for AXIS U.K. LIMITED (07554558)
- Filing history for AXIS U.K. LIMITED (07554558)
- People for AXIS U.K. LIMITED (07554558)
- Charges for AXIS U.K. LIMITED (07554558)
- Insolvency for AXIS U.K. LIMITED (07554558)
- More for AXIS U.K. LIMITED (07554558)
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) |
---|---|---|---|
01 Feb 2025 | TM01 | Termination of appointment of Diane Elizabeth Moore as a director on 31 January 2025 | |
20 Dec 2024 | AD01 | Registered office address changed from Suite 5.8 5th Floor, Central House 1 Ballards Lane, Finchley London N3 1LQ England to 2nd Floor 110 Cannon Street London EC4N 6EU on 20 December 2024 | |
20 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2024 | LIQ01 | Declaration of solvency | |
20 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2024 | AUD | Auditor's resignation | |
03 Dec 2024 | SH19 |
Statement of capital on 3 December 2024
|
|
03 Dec 2024 | SH20 | Statement by Directors | |
03 Dec 2024 | CAP-SS | Solvency Statement dated 22/11/24 | |
03 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2024 | CERTNM |
Company name changed axis bank uk LIMITED\certificate issued on 01/11/24
|
|
01 Sep 2024 | AD01 | Registered office address changed from Unit No.G06, Regus Offices, Eagle House 167, City Road London EC1V 1AW United Kingdom to Suite 5.8 5th Floor, Central House 1 Ballards Lane, Finchley London N3 1LQ on 1 September 2024 | |
18 Jul 2024 | AA | Full accounts made up to 31 March 2024 | |
07 Jun 2024 | SH19 |
Statement of capital on 7 June 2024
|
|
07 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2024 | CAP-SS | Solvency Statement dated 29/05/24 | |
07 Jun 2024 | SH20 | Statement by Directors | |
01 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
02 Feb 2024 | TM01 | Termination of appointment of Sanjay Silas as a director on 1 February 2024 | |
07 Nov 2023 | TM01 | Termination of appointment of Paul Kenneth Seward as a director on 3 November 2023 | |
05 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
07 Apr 2023 | AP03 | Appointment of Mr Harjot Singh as a secretary on 1 April 2023 | |
03 Apr 2023 | TM02 | Termination of appointment of Vinay Kumar Reddy Korandla as a secretary on 31 March 2023 | |
23 Feb 2023 | AD02 | Register inspection address has been changed from 4 Chiswell Street (First Floor) London EC1Y 4UP England to Regus Offices, Unit G.06 167 City Road London EC1V 1AW | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates |