AXIOM GENETICS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
15/04/2515 April 2025 | First Gazette notice for voluntary strike-off |
04/04/254 April 2025 | Application to strike the company off the register |
24/03/2524 March 2025 | Secretary's details changed for Mrs Kamal Zumberlal Baldota on 2025-03-24 |
10/03/2510 March 2025 | Register inspection address has been changed to 8 the Arches Frogmore Avenue Watford WD17 2AW |
09/03/259 March 2025 | Confirmation statement made on 2025-03-09 with updates |
14/06/2414 June 2024 | Secretary's details changed for Mrs Kamal Zumberlal Baldota on 2024-06-10 |
04/06/244 June 2024 | Accounts for a dormant company made up to 2024-06-01 |
04/06/244 June 2024 | Secretary's details changed for Mrs Kamal Zumberlal Baldota on 2024-06-01 |
30/03/2430 March 2024 | Secretary's details changed for Mrs Kamal Zumberlal Baldota on 2024-03-26 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-17 with updates |
19/02/2419 February 2024 | Change of details for Mrs Shubhangi Munot Baldota as a person with significant control on 2024-02-04 |
19/02/2419 February 2024 | Appointment of Mrs Kamal Zumberlal Baldota as a secretary on 2024-02-04 |
29/09/2329 September 2023 | Notification of Shubhangi Sanjay Baldota as a person with significant control on 2023-09-23 |
12/09/2312 September 2023 | Accounts for a dormant company made up to 2023-06-01 |
08/06/238 June 2023 | Appointment of Mrs Shubhangi Munot Baldota as a director on 2023-05-26 |
01/06/231 June 2023 | Annual accounts for year ending 01 Jun 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with updates |
25/02/2325 February 2023 | Accounts for a dormant company made up to 2022-06-01 |
13/10/2213 October 2022 | Withdraw the company strike off application |
01/06/221 June 2022 | Annual accounts for year ending 01 Jun 2022 |
05/05/225 May 2022 | Appointment of Mrs Aaakanksha Mittal Patel as a director on 2022-02-22 |
24/04/2224 April 2022 | Accounts for a dormant company made up to 2021-06-01 |
23/04/2223 April 2022 | Registered office address changed from Unit 8 , First Floor, 1 Frogmore Avenue Office of Axiom Genetics Unit 8 , First Floor, 1 Frogmore Avenue Watford Hertfordshire WD17 2AW United Kingdom to 16 Horsehaven Mews Watford WD19 4FT on 2022-04-23 |
23/04/2223 April 2022 | Accounts for a dormant company made up to 2020-12-31 |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
20/11/2120 November 2021 | Termination of appointment of Kamal Zumberlal Baldota as a director on 2021-10-31 |
20/11/2120 November 2021 | Notification of Sanjay Baldota as a person with significant control on 2021-11-01 |
20/11/2120 November 2021 | Cessation of Shubhangi Sanjay Baldota as a person with significant control on 2021-10-31 |
01/06/211 June 2021 | Annual accounts for year ending 01 Jun 2021 |
13/02/2113 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
18/01/2118 January 2021 | COMPANY NAME CHANGED IGENOMICSX LTD CERTIFICATE ISSUED ON 18/01/21 |
17/01/2117 January 2021 | CURRSHO FROM 31/12/2021 TO 01/06/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/09/2030 September 2020 | DIRECTOR APPOINTED MR SUDHIR BALDOTA |
26/05/2026 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHUBHANGI BALDOTA |
26/05/2026 May 2020 | DIRECTOR APPOINTED MS CHRISTINA CHOY |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHUBHANGI MUNOT BALDOTA / 29/06/2019 |
15/06/1915 June 2019 | DIRECTOR APPOINTED MR RAVI KUMAR BALAKRIISHNAN |
12/06/1912 June 2019 | DIRECTOR APPOINTED MS LEE MIN LAI |
05/06/195 June 2019 | DIRECTOR APPOINTED MR SANJAY ZUMBERLAL BALDOTA |
20/05/1920 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
20/05/1920 May 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/08/1823 August 2018 | COMPANY NAME CHANGED LONDON BREAST AESTHETICS LIMITED CERTIFICATE ISSUED ON 23/08/18 |
25/04/1825 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company