Advanced company searchLink opens in new window

DAXONIX LIMITED

Company number 08887224

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)
09 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2020 TM01 Termination of appointment of Barbara Kahan as a director on 2 June 2020
02 Jun 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 12 Mackintosh Street Bromley BR2 9GF on 2 June 2020
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
02 Jun 2020 PSC01 Notification of Nana Serwaa Obeng-Manu as a person with significant control on 2 June 2020
02 Jun 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 2 June 2020
02 Jun 2020 AP01 Appointment of Nana Serwaa Obeng-Manu as a director on 2 June 2020
28 Feb 2020 AA Accounts for a dormant company made up to 28 February 2020
26 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
27 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
21 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
24 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
27 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
11 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-11
  • GBP 1