Advanced company searchLink opens in new window

AXIS-SHIELD LABORATORY PRODUCTS LIMITED

Company number 02466949

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)
03 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2014 AD01 Registered office address changed from Derwent House Cranfield Technology Park Cranfield MK43 0AZ to Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP on 6 November 2014
05 Nov 2014 DS01 Application to strike the company off the register
16 Sep 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
02 Jan 2014 AA Full accounts made up to 31 December 2012
01 Jul 2013 TM02 Termination of appointment of Veronique Ameye as a secretary on 24 June 2013
27 Jun 2013 TM01 Termination of appointment of David Horne as a director on 24 June 2013
27 Jun 2013 AP01 Appointment of Mr David Bond as a director on 24 June 2013
05 Jun 2013 CH01 Director's details changed for David Horne on 3 June 2013
04 Apr 2013 AA Full accounts made up to 31 December 2011
01 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2013 TM01 Termination of appointment of Martyn Robert Pither as a director on 26 February 2013
26 Feb 2013 TM01 Termination of appointment of David Walton as a director on 26 February 2013
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Colin King as a director on 17 January 2012
24 Jan 2012 AD01 Registered office address changed from Condor House 10 st Paul's Churchyard London EC4M 8AL on 24 January 2012
24 Jan 2012 AP01 Appointment of David Horne as a director on 17 January 2012
24 Jan 2012 AP01 Appointment of Mr Martyn Pither as a director on 17 January 2012
23 Jan 2012 TM01 Termination of appointment of Ian David Gilham as a director on 28 November 2011
23 Jan 2012 TM01 Termination of appointment of Axis-Shield Diagnostics Limited as a director on 17 January 2012
23 Jan 2012 AP01 Appointment of Mr David Walton as a director on 17 January 2011