- Company Overview for JAXIM LTD (07778573)
- Filing history for JAXIM LTD (07778573)
- People for JAXIM LTD (07778573)
- Insolvency for JAXIM LTD (07778573)
- More for JAXIM LTD (07778573)
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
|
|
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
|