Advanced company searchLink opens in new window

AXIONOUS TECHNOLOGIES LTD

Company number 07548034

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)
23 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2015 DS01 Application to strike the company off the register
25 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
29 Aug 2014 AA Total exemption small company accounts made up to 5 April 2014
04 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
02 Jan 2014 CH01 Director's details changed for Mrs Michelle Ruth Bury on 2 January 2014
02 Jan 2014 CH01 Director's details changed for Mr Clive Gary Bury on 2 January 2014
02 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
31 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 5 April 2013
19 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 CH01 Director's details changed for Mr Clive Gary Bury on 10 August 2012
10 Aug 2012 CH01 Director's details changed for Mrs Michelle Ruth Bury on 10 August 2012
08 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
29 Feb 2012 TM01 Termination of appointment of Manikandan Venugopal as a director
09 Sep 2011 AP01 Appointment of Mr Manikandan Venugopal as a director
04 Aug 2011 CERTNM Company name changed red THIRTY2 LTD\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-08-03
  • NM01 ‐ Change of name by resolution
02 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)