AXCELL PARTNERS LTD
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
24/07/2424 July 2024 | Registered office address changed to PO Box 4385, 13259671 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-24 |
01/02/241 February 2024 | Accounts for a dormant company made up to 2023-03-31 |
20/05/2320 May 2023 | Second filing of Confirmation Statement dated 2023-05-11 |
12/05/2312 May 2023 | Certificate of change of name |
11/05/2311 May 2023 | Termination of appointment of Nuala Thornton as a director on 2023-05-09 |
11/05/2311 May 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4565 601 International House 223 Regent Street Mayfair London W1B 2QD on 2023-05-11 |
11/05/2311 May 2023 | Appointment of Miss Michelle Dunne as a director on 2023-05-09 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
11/05/2311 May 2023 | Notification of Michelle Dunne as a person with significant control on 2023-05-09 |
11/05/2311 May 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-05-09 |
11/05/2311 May 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-09 |
13/04/2313 April 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-04-13 |
13/04/2313 April 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-04-12 |
13/04/2313 April 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-03-14 |
13/04/2313 April 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-03-14 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-12 with updates |
13/04/2313 April 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-04-12 |
13/04/2313 April 2023 | Notification of Nuala Thornton as a person with significant control on 2023-04-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-03-14 |
04/04/224 April 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/03/2111 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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