ABRAXIS LTD.

Unit 6, 12 O'Clock Court Unit 6, 12 O'Clock Court, Sheffield, S4 7WW, South Yorkshire
StatusLIQUIDATION
Company No.10337548
CategoryPrivate Limited Company
Incorporated19 Aug 2016
Age7 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

ABRAXIS LTD. is an liquidation private limited company with number 10337548. It was incorporated 7 years, 9 months, 2 days ago, on 19 August 2016. The company address is Unit 6, 12 O'Clock Court Unit 6, 12 O'Clock Court, Sheffield, S4 7WW, South Yorkshire.



Company Fillings

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-22

New address: Unit 6, 12 O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW

Old address: 68 Division Street Sheffield S1 4GF England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA01

Made up date: 2022-08-31

New date: 2022-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rhys Andrew Davies

Change date: 2023-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-30

New date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-04

Officer name: Mrs Valerie Davies

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Thompson

Change date: 2022-04-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rhys Andrew Davies

Change date: 2022-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rhys Andrew Davies

Change date: 2022-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2019

Action Date: 30 May 2019

Category: Address

Type: AD01

New address: 68 Division Street Sheffield S1 4GF

Old address: 112 Iquarter 10 Blonk Street Sheffield S3 8BH United Kingdom

Change date: 2019-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA01

New date: 2018-08-30

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Davies

Appointment date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Thompson

Appointment date: 2017-03-23

Documents

View document PDF

Incorporation company

Date: 19 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHORA CONSULTING LIMITED

77 CHESTERFIELD ROAD,BRISTOL,BS6 5DW

Number:09072179
Status:ACTIVE
Category:Private Limited Company

DALY PROPERTY SOLUTIONS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11569939
Status:ACTIVE
Category:Private Limited Company

LAWRANCE'S BAKERY LIMITED

LAWRANCE'S BAKERY LIMITED,EVESHAM,WR11 4DA

Number:06535351
Status:ACTIVE
Category:Private Limited Company

N L MACDONALD LTD

64/67 BAYHEAD,ISLE OF LEWIS,HS1 2DZ

Number:SC047694
Status:ACTIVE
Category:Private Limited Company

SAMSON CLOUD SUPPORT LIMITED

65 LODGE ROAD,WALSALL,WS5 3LA

Number:09941985
Status:ACTIVE
Category:Private Limited Company

STAPLEGROVE ESTATES LIMITED

14 CHUBWORTHY STREET,LONDON,SE14 6HD

Number:02928599
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source