AAXIS COMMERCE LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
20/09/2320 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Confirmation statement made on 2023-06-23 with no updates |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
12/09/2312 September 2023 | First Gazette notice for compulsory strike-off |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
01/03/231 March 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
23/09/2023 September 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASAD DURRANI / 31/10/2019 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
28/09/1928 September 2019 | DISS40 (DISS40(SOAD)) |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | FIRST GAZETTE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/08/1828 August 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
24/07/1824 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ASSAD DURRANI / 23/06/2018 |
08/03/188 March 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/09/1716 September 2017 | DISS40 (DISS40(SOAD)) |
13/09/1713 September 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
13/09/1713 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSAD DURRANI |
12/09/1712 September 2017 | FIRST GAZETTE |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 480 GREAT WEST ROAD HOUNSLOW MIDDLESEX TW5 0TA |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/09/1621 September 2016 | DISS40 (DISS40(SOAD)) |
20/09/1620 September 2016 | FIRST GAZETTE |
19/09/1619 September 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/09/159 September 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASAD DURRANI / 23/06/2014 |
23/06/1423 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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