Advanced company searchLink opens in new window

AXIS SPORTS & ENTERTAINMENT LIMITED

Company number 05279524

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2011 DS01 Application to strike the company off the register
10 Feb 2011 CH01 Director's details changed for Mr Philip Henry Burgin on 1 February 2011
07 Dec 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1,000
19 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Nov 2009 AR01 Annual return made up to 8 November 2009
25 Jul 2009 288c Director's Change of Particulars / philip burgin / 04/04/2009 / HouseName/Number was: , now: 15 mount tay; Street was: high deck house les monts, now: st. Johns road; Area was: la chevre rue, now: ; Post Town was: grouville, now: st. Helier; Post Code was: JE3 9EE, now: JE2 3WE
29 Apr 2009 288c Director's Change of Particulars / nigel le quesne / 08/11/2008 / HouseName/Number was: , now: batchworth house; Street was: mont au roux, now: batchworth place; Area was: la rue du bocage, now: church street; Post Town was: st. Brelade, now: rickmansworth; Region was: jersey, now: herts; Post Code was: JE3 8BP, now: WD3 1JE; Country was: channel I
29 Apr 2009 288c Director's Change of Particulars / philip burgin / 08/11/2008 / HouseName/Number was: , now: high deck house; Street was: high deck house les monts, now: les monts; Area was: la chevre rue, now: le chevre rue; Occupation was: director, now: group director
29 Apr 2009 363a Return made up to 08/11/08; full list of members
17 Apr 2009 288b Appointment Terminated Director graeme charters
07 Apr 2009 AA Total exemption small company accounts made up to 30 November 2008
18 Mar 2009 288c Director's Change of Particulars / philip burgin / 10/03/2009 / HouseName/Number was: , now: high deck house; Street was: high deck house les monts, now: la chevre rue; Area was: la chevre rue, now: grouville; Post Town was: grouville, now: jersey; Region was: jersey, now: channel isles; Occupation was: chartered sec, now: director
18 Mar 2009 288c Director's Change of Particulars / nigel le quesne / 10/03/2009 / Occupation was: trust manager, now: managing director
02 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
02 Jul 2008 288a Director appointed tracey michelle mcfarlane
04 Mar 2008 AA Total exemption small company accounts made up to 30 November 2006
03 Mar 2008 288a Director appointed kenneth rae
03 Mar 2008 288a Director appointed graeme charters
03 Mar 2008 288b Appointment Terminated Director stephen burnett
03 Mar 2008 288b Appointment Terminated Director daniel cusack
03 Mar 2008 288b Appointment Terminated Director nigel syvret
11 Dec 2007 363s Return made up to 08/11/07; no change of members
11 Dec 2007 363(288) Director resigned