Advanced company searchLink opens in new window

AXIS STUCKS LTD

Company number 11320062

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)
19 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2023 DS01 Application to strike the company off the register
01 Jun 2023 TM01 Termination of appointment of Daniel Marc Simons as a director on 1 June 2023
01 Jun 2023 AP01 Appointment of Mr Raphy Max Simons as a director on 1 June 2023
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
02 Sep 2022 CH01 Director's details changed for Mr Daniel Marc Simons on 18 July 2022
05 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
20 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
30 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with updates
01 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
23 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
19 Aug 2019 AA Accounts for a dormant company made up to 31 January 2019
13 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 January 2019
19 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-19
  • GBP 1