Advanced company searchLink opens in new window

VALUE AXIS LIMITED

Company number 05424430

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)
10 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2011 TM02 Termination of appointment of Mazars Company Secretaries Limited as a secretary on 1 October 2011
07 May 2011 DISS40 Compulsory strike-off action has been discontinued
05 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • EUR 200,000
04 May 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Stephane Ernest Henri Bleus on 1 October 2009
22 Apr 2010 CH04 Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009
09 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2010 AA Total exemption full accounts made up to 30 April 2008
02 Feb 2010 TM01 Termination of appointment of Xavier Barnich as a director
02 Feb 2010 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • EUR 200,000
12 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2009 363a Return made up to 14/04/09; full list of members
14 Jul 2009 287 Registered office changed on 14/07/2009 from tower bridge house st katharine's way london E1W 1DD
14 Apr 2009 AA Total exemption full accounts made up to 30 April 2007
27 Oct 2008 AA Total exemption full accounts made up to 30 April 2006
07 Oct 2008 288a Secretary appointed mazars company secretaries LIMITED
07 Oct 2008 288b Appointment Terminated Secretary david gibbons
01 Aug 2008 288c Director's Change of Particulars / xavier barnich / 24/04/2008 / Title was: , now: mr; HouseName/Number was: , now: 44; Street was: rue gabrielle, now: rue schrobilgen; Area was: 93/1, now: ; Post Town was: brussels, now: l-2526 luxembourg; Region was: 1180, now: ; Country was: belgium, now: luxembourg
16 Apr 2008 363a Return made up to 14/04/08; full list of members
27 Feb 2008 287 Registered office changed on 27/02/2008 from 24 bevis marks london EC3A 7NR