Advanced company searchLink opens in new window

ABRAXUS INVESTMENTS PLC

Company number 03790823

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2011 DS01 Application to strike the company off the register
27 Sep 2011 AA01 Current accounting period extended from 31 March 2011 to 30 September 2011
11 Jul 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
Statement of capital on 2011-07-11
  • GBP 95,444.444
11 Jul 2011 CH01 Director's details changed for Uri Heller on 1 January 2011
14 Jan 2011 AP02 Appointment of Astamenco Limited as a director
11 Jan 2011 TM01 Termination of appointment of David Sparks as a director
11 Jan 2011 TM01 Termination of appointment of Alon Liberman as a director
11 Jan 2011 TM01 Termination of appointment of John Anthony as a director
07 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
18 Aug 2010 AR01 Annual return made up to 16 June 2010 with bulk list of shareholders
11 May 2010 SH01 Statement of capital following an allotment of shares on 16 April 2010
  • GBP 1,783,222.20
11 May 2010 SH02 Sub-division of shares on 16 April 2010
11 May 2010 SH08 Change of share class name or designation
11 May 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2009 CH03 Secretary's details changed for Jonathan Edward Hale on 20 November 2009
29 Jul 2009 363a Return made up to 16/06/09; bulk list available separately
29 Jul 2009 288c Secretary's Change of Particulars / jonathan hale / 01/12/2008 / HouseName/Number was: , now: 22; Street was: 33A westcroft square, now: nimbus house; Area was: , now: trasfwinds; Post Town was: london, now: gibraltar; Country was: , now: gibraltar
02 Jul 2009 AA Full accounts made up to 31 March 2009
13 Oct 2008 AA Full accounts made up to 31 March 2008
23 Jul 2008 363s Return made up to 16/06/08; bulk list available separately
03 Jul 2008 287 Registered office changed on 03/07/2008 from centurion house 37 jewry street london EC3N 2ER
14 Feb 2008 AA Group of companies' accounts made up to 31 March 2007
31 Dec 2007 287 Registered office changed on 31/12/07 from: 118 piccadilly london W1J 7NW