AXE BRITISH COMMODITY GROUP LTD

Company Documents

DateDescription
28/03/2428 March 2024 Voluntary strike-off action has been suspended

View Document

28/03/2428 March 2024 Voluntary strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

14/03/2414 March 2024 Application to strike the company off the register

View Document

24/07/2324 July 2023 Registered office address changed from PO Box 4385 11990276 - Companies House Default Address Cardiff CF14 8LH to 315 Acadamy Court 566 Longbridge Road Dagenham Essex RM8 2FF on 2023-07-24

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Registered office address changed to PO Box 4385, 11990276 - Companies House Default Address, Cardiff, CF14 8LH on 2023-02-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

10/05/1910 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information