Advanced company searchLink opens in new window

AXIA SEARCH LIMITED

Company number 08045039

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2015 DS01 Application to strike the company off the register
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
25 Sep 2014 CH01 Director's details changed for Pascal Smadja on 1 October 2013
02 Jun 2014 AD01 Registered office address changed from Suite 12 - 6Th Floor 12 Hans Road London SW3 1RT United Kingdom on 2 June 2014
25 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
28 Aug 2013 TM01 Termination of appointment of Hermes Corporation Limited as a director
28 Aug 2013 TM01 Termination of appointment of Archad Burahee as a director
09 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
09 May 2013 CH02 Director's details changed for Hermes Corporation Limited on 25 April 2013
09 May 2013 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 9 May 2013
25 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)