Advanced company searchLink opens in new window

AXENTUATE LTD

Company number 11340219

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)
05 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2024 SOAS(A) Voluntary strike-off action has been suspended
28 Oct 2024 DS01 Application to strike the company off the register
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2023 DS02 Withdraw the company strike off application
04 Aug 2023 AA Micro company accounts made up to 31 May 2022
29 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
10 Nov 2022 SOAS(A) Voluntary strike-off action has been suspended
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2022 DS01 Application to strike the company off the register
03 Jul 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
27 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 May 2021 AA Micro company accounts made up to 31 May 2020
07 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
02 Jun 2020 AA Micro company accounts made up to 31 May 2019
05 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
28 Feb 2020 CH01 Director's details changed for Miss Olukemi Olanike Mackenzie-Gureje on 18 October 2019
28 Feb 2020 AD01 Registered office address changed from Unit 108 37-45 Balmoral Road Gillingham Kent ME7 4NT to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 28 February 2020
18 Nov 2019 CS01 Confirmation statement made on 30 April 2019 with updates
18 Nov 2019 RT01 Administrative restoration application
08 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2018 AD01 Registered office address changed from Unit 340, Regus House, Victory Way Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom to Unit 108 37-45 Balmoral Road Gillingham Kent ME7 4NT on 17 October 2018
01 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-01
  • GBP 1