Advanced company searchLink opens in new window

AXESS NORTH SEA LIMITED

Company number SC492895

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)
22 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
08 Apr 2015 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 17 February 2015
08 Apr 2015 TM01 Termination of appointment of Andrew Graham Alexander Walker as a director on 17 February 2015
08 Apr 2015 TM01 Termination of appointment of Hbjg Limited as a director on 17 February 2015
07 Apr 2015 AP01 Appointment of Borge Gjeldvik as a director on 17 February 2015
19 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Feb 2015 CERTNM Company name changed ensco 481 LIMITED\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 100
17 Feb 2015 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Hbj Gateley, 19 Rubislaw Terrace Aberdeen AB10 1XE on 17 February 2015
08 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-08
  • GBP 1