- Company Overview for AXIS CAPITAL HOLDINGS LIMITED (11141309)
- Filing history for AXIS CAPITAL HOLDINGS LIMITED (11141309)
- People for AXIS CAPITAL HOLDINGS LIMITED (11141309)
- More for AXIS CAPITAL HOLDINGS LIMITED (11141309)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 12 February 2018
|
|
29 Jan 2018 | AP01 | Appointment of Sir Chief Labode Oladimaji Akindele as a director on 29 January 2018 | |
29 Jan 2018 | PSC02 | Notification of Lion Match Holdings Limited as a person with significant control on 29 January 2018 | |
29 Jan 2018 | AD01 | Registered office address changed from 135 Aztec West Bristol BS32 4UB England to Sealand 22 Ely Place London EC1N 6TE on 29 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Diana Margaret Eames as a director on 29 January 2018 | |
29 Jan 2018 | TM02 | Termination of appointment of Rowansec Limited as a secretary on 29 January 2018 | |
29 Jan 2018 | PSC07 | Cessation of Rowan Formations Limited as a person with significant control on 29 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Rowan Formations Limited as a director on 29 January 2018 | |
09 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-09
|