ABRAXIS LTD.

Company Documents

DateDescription
03/01/253 January 2025 Liquidators' statement of receipts and payments to 2024-11-14

View Document

22/11/2322 November 2023 Statement of affairs

View Document

22/11/2322 November 2023 Appointment of a voluntary liquidator

View Document

22/11/2322 November 2023 Registered office address changed from 68 Division Street Sheffield S1 4GF England to Unit 6, 12 O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW on 2023-11-22

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

11/04/2311 April 2023 Director's details changed for Mr Rhys Andrew Davies on 2023-04-04

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

06/04/226 April 2022 Previous accounting period extended from 2021-08-30 to 2021-08-31

View Document

04/04/224 April 2022 Director's details changed for Mr Kevin Thompson on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mr Rhys Andrew Davies on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mrs Valerie Davies on 2022-04-04

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

04/04/224 April 2022 Change of details for Mr Rhys Andrew Davies as a person with significant control on 2022-04-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 112 IQUARTER 10 BLONK STREET SHEFFIELD S3 8BH UNITED KINGDOM

View Document

24/05/1924 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS VALERIE DAVIES

View Document

30/03/1730 March 2017 30/03/17 STATEMENT OF CAPITAL GBP 1

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR KEVIN THOMPSON

View Document

19/08/1619 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information