About

Registered Number: 05643565
Date of Incorporation: 02/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: The 606 Centre, 5a Cuthbert Street, London, W2 1XT

 

Established in 2005, Axxis Ltd has its registered office in London, it's status is listed as "Active". This business has 4 directors listed as Fester, Alexander, Schuessler, Peter, Consulting & Service Ltd., Euroinvest Ltd..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FESTER, Alexander 19 May 2011 01 December 2011 1
SCHUESSLER, Peter 02 December 2005 30 November 2006 1
CONSULTING & SERVICE LTD. 01 December 2006 01 March 2008 1
EUROINVEST LTD. 01 March 2008 19 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 19 December 2018
PSC08 - N/A 24 April 2018
PSC09 - N/A 24 April 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 04 December 2017
DISS40 - Notice of striking-off action discontinued 12 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
CS01 - N/A 07 July 2017
PSC08 - N/A 07 July 2017
AA - Annual Accounts 02 January 2017
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 02 December 2013
CH04 - Change of particulars for corporate secretary 02 December 2013
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 03 January 2012
AP04 - Appointment of corporate secretary 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
TM01 - Termination of appointment of director 19 May 2011
AP01 - Appointment of director 19 May 2011
AA - Annual Accounts 16 January 2011
AR01 - Annual Return 02 December 2010
AR01 - Annual Return 14 April 2010
CH02 - Change of particulars for corporate director 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
AA - Annual Accounts 26 February 2010
AA - Annual Accounts 28 October 2009
DISS40 - Notice of striking-off action discontinued 08 May 2009
363a - Annual Return 07 May 2009
363a - Annual Return 07 May 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
CERTNM - Change of name certificate 09 May 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
GAZ1 - First notification of strike-off action in London Gazette 15 May 2007
NEWINC - New incorporation documents 02 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.