- Company Overview for AXIS VFX LIMITED (SC466154)
- Filing history for AXIS VFX LIMITED (SC466154)
- People for AXIS VFX LIMITED (SC466154)
- Charges for AXIS VFX LIMITED (SC466154)
- Insolvency for AXIS VFX LIMITED (SC466154)
- More for AXIS VFX LIMITED (SC466154)
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) |
---|---|---|---|
22 Aug 2024 | AM03(Scot) | Notice of Administrator's proposal | |
19 Jul 2024 | AD01 | Registered office address changed from Suite 7.1, Skypark 1 8 Elliot Place Glasgow G3 8EP to 5th Floor 130 st. Vincent Street Glasgow G2 5HF on 19 July 2024 | |
18 Jul 2024 | AM01(Scot) | Appointment of an administrator | |
05 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 30 November 2022 | |
05 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | |
05 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | |
05 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 | |
03 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
08 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
17 Nov 2022 | CH01 | Director's details changed for Ms Nerys Davies on 17 November 2022 | |
01 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 30 November 2021 | |
01 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 | |
01 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | |
01 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 | |
30 Aug 2022 | AP01 | Appointment of Mr Nicholas Peter Drew as a director on 30 August 2022 | |
10 Jun 2022 | AAMD | Amended audit exemption subsidiary accounts made up to 30 November 2020 | |
10 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 | |
10 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 | |
10 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 | |
31 May 2022 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 May 2022 | TM01 | Termination of appointment of Howard Lester Jones as a director on 27 May 2022 | |
05 May 2022 | TM01 | Termination of appointment of Grant Lee Hewlett as a director on 26 April 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with no updates |