Advanced company searchLink opens in new window

AIXAM LTD.

Company number 04972164

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2016 DS01 Application to strike the company off the register
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Sep 2015 AP01 Appointment of Mr Gilles Louis Marie Yves Gery as a director on 1 October 2014
28 Sep 2015 TM01 Termination of appointment of Cedric Jacqin as a director on 1 October 2014
25 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Nov 2013 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
21 Nov 2013 AD01 Registered office address changed from Unit 7 Triton Park Brownsover Road Rugby Warwickshire CV21 1SG on 21 November 2013
28 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
30 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
12 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
09 Feb 2012 AP01 Appointment of Mr Cedric Jacqin as a director
08 Feb 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
30 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
03 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
03 Dec 2010 CH02 Director's details changed for Aixam Mega Sa on 21 November 2010
29 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
10 Mar 2010 AR01 Annual return made up to 21 November 2009 with full list of shareholders
10 Mar 2010 AD01 Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 10 March 2010
14 Dec 2009 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary