Advanced company searchLink opens in new window

SAXIUM ASSOCIATES LIMITED

Company number 08889102

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
13 Apr 2021 AA Accounts for a dormant company made up to 28 February 2020
11 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
28 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
24 May 2018 AA Accounts for a dormant company made up to 28 February 2018
16 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
02 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
16 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
12 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
18 Jul 2014 AP01 Appointment of Mr Nigel Jeremy Berger as a director on 14 July 2014
18 Jul 2014 TM01 Termination of appointment of Neville Jonathan Newman as a director on 14 July 2014
14 Jul 2014 TM01 Termination of appointment of Barbara Kahan as a director on 4 July 2014
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1
04 Jul 2014 AP01 Appointment of Mr Neville Jonathan Newman as a director
04 Jul 2014 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 July 2014
04 Jul 2014 AP01 Appointment of Mr Stephen Michael Garbutta as a director
12 Feb 2014 NEWINC Incorporation