Advanced company searchLink opens in new window

AXIS VFX LIMITED

Company number SC466154

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)
24 Feb 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 21 January 2014
  • GBP 100
03 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Apr 2014 AD01 Registered office address changed from Suite 220 Pentagon Centre Washington Street Glasgow G3 8AZ Scotland on 23 April 2014
21 Jan 2014 AP01 Appointment of Mr Dan Dorian as a director
21 Jan 2014 AP03 Appointment of Mr Richard Patrick Scott as a secretary
21 Jan 2014 AP01 Appointment of Mr Grant Hewlett as a director
21 Jan 2014 AP01 Appointment of Mr Howard Lester Jones as a director
21 Jan 2014 AP01 Appointment of Mr Richard Scott as a director
21 Jan 2014 AD01 Registered office address changed from C/O Bannatyne Kirkwood France 16 Royal Exchange Square Glasgow G1 3AG Scotland on 21 January 2014
21 Jan 2014 TM01 Termination of appointment of David Deane as a director
19 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted