Advanced company searchLink opens in new window

AXIS TECHFIN LIMITED

Company number 09003792

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2019 DS01 Application to strike the company off the register
24 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
17 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
26 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
26 Apr 2018 CH01 Director's details changed for Mr Dorababu Penumarthi on 6 April 2018
26 Apr 2018 PSC04 Change of details for Mr Dorababu Penumarthi as a person with significant control on 5 April 2018
19 Mar 2018 TM01 Termination of appointment of Vijayadurga Chitturi as a director on 16 March 2018
19 Mar 2018 AP01 Appointment of Mr Dorababu Penumarthi as a director on 1 March 2018
19 Mar 2018 PSC07 Cessation of Vijayadurga Chitturi as a person with significant control on 1 March 2018
19 Mar 2018 PSC01 Notification of Dorababu Penumarthi as a person with significant control on 1 March 2018
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
05 Jul 2017 AD01 Registered office address changed from Talbot House Business Centre 204-226 Imperial Drive Rayners Lane HA2 7HH to Kajaine House 57-67 High Street Edgware HA8 7DD on 5 July 2017
27 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 10,000
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
03 Jun 2014 AP04 Appointment of Abc Secretaries Limited as a secretary
22 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-22
  • GBP 10,000