Advanced company searchLink opens in new window

JAXIM LTD

Company number 07778573

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 2014 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2014 4.43 Notice of final account prior to dissolution
13 Jun 2014 AD01 Registered office address changed from C/O Wood Page Allen Ltd Cb1 Business Centre 20 Station Road Cambridge Cambridgeshire CB1 2JD on 13 June 2014
17 Jan 2014 4.31 Appointment of a liquidator
31 Dec 2013 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY United Kingdom on 31 December 2013
30 Dec 2013 600 Appointment of a voluntary liquidator
20 Sep 2013 COCOMP Order of court to wind up
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2013 AP01 Appointment of Mr Kevin Connolly as a director on 11 March 2013
15 Mar 2013 TM01 Termination of appointment of Pervin Imren Peri as a director on 11 March 2013
12 Dec 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 3
20 Sep 2011 TM01 Termination of appointment of Dogan Peri as a director on 19 September 2011
20 Sep 2011 TM01 Termination of appointment of Dawn Peri as a director on 19 September 2011
19 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)