Advanced company searchLink opens in new window

AX MINING LIMITED

Company number 11171556

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2020 DS01 Application to strike the company off the register
11 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
11 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 AA01 Previous accounting period shortened from 31 March 2021 to 30 September 2020
18 May 2020 MR01 Registration of charge 111715560001, created on 18 May 2020
06 Feb 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
06 Feb 2020 CH01 Director's details changed for Mr Stuart James Anderson on 6 February 2020
06 Feb 2020 PSC04 Change of details for Mr Stuart James Anderson as a person with significant control on 6 February 2020
30 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
04 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 AD01 Registered office address changed from Belle Vue 545 Hyde Road Manchester M12 5NQ England to 51 st. John Street Ashbourne Derbyshire DE6 1GP on 19 December 2019
15 May 2019 CH01 Director's details changed for Mr Stuart James Anderson on 6 April 2019
15 May 2019 PSC04 Change of details for Mr Stuart James Anderson as a person with significant control on 6 April 2019
07 Feb 2019 PSC04 Change of details for Mr Stuart James Anderson as a person with significant control on 26 January 2018
06 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
06 Feb 2019 PSC04 Change of details for Mr Stuart James Anderson as a person with significant control on 26 January 2018
05 Feb 2019 CH01 Director's details changed for Mr Stuart James Anderson on 5 February 2019
05 Feb 2019 PSC04 Change of details for Mr Stuart James Anderson as a person with significant control on 26 January 2018
01 Nov 2018 AD03 Register(s) moved to registered inspection location 51 st John Street Ashbourne Derbyshire DE6 1GP
01 Nov 2018 AD02 Register inspection address has been changed to 51 st John Street Ashbourne Derbyshire DE6 1GP
20 Feb 2018 AA01 Current accounting period extended from 31 January 2019 to 31 March 2019
26 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-26
  • GBP 100