Advanced company searchLink opens in new window

AXIS (MAIDSTONE) LTD

Company number 03367162

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)
18 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2018 AD01 Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY United Kingdom to 15 Canada Square London E14 5GL on 28 February 2018
26 Feb 2018 LIQ01 Declaration of solvency
26 Feb 2018 600 Appointment of a voluntary liquidator
26 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-06
12 Dec 2017 TM01 Termination of appointment of Jacques De Bruin as a director on 30 November 2017
12 Dec 2017 TM01 Termination of appointment of Peter William Denby Roberts as a director on 30 November 2017
08 Sep 2017 PSC02 Notification of L a Fitness Limited as a person with significant control on 1 August 2017
07 Sep 2017 PSC07 Cessation of Axis Health & Fitness Limited as a person with significant control on 1 August 2017
30 May 2017 AA Full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
08 Jan 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
06 Nov 2015 AD01 Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on 6 November 2015
21 Oct 2015 MR04 Satisfaction of charge 11 in full
21 Oct 2015 MR04 Satisfaction of charge 7 in full
21 Oct 2015 MR04 Satisfaction of charge 033671620012 in full
21 Oct 2015 MR04 Satisfaction of charge 10 in full
08 Oct 2015 CH01 Director's details changed for Mr Peter William Denby Roberts on 8 October 2015
30 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
11 Jun 2015 AP03 Appointment of Mr Adam John Gordon Bellamy as a secretary on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Ross Steven Chester as a director on 28 May 2015
09 Jun 2015 TM01 Termination of appointment of Martin Long as a director on 28 May 2015