- Company Overview for SAXIUM ASSOCIATES LIMITED (08889102)
- Filing history for SAXIUM ASSOCIATES LIMITED (08889102)
- People for SAXIUM ASSOCIATES LIMITED (08889102)
- More for SAXIUM ASSOCIATES LIMITED (08889102)
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |