AXONSOAL LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Registered office address changed from Suite 1a the Bakers Boot Factory, Cleveland Road Wolverhampton WV2 1BH United Kingdom to Unit 4E Central Park, Halesowen Road Netherton Dudley DY2 9NW on 2024-10-08

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

15/04/2415 April 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/02/2423 February 2024 Previous accounting period shortened from 2023-11-30 to 2023-04-05

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/01/236 January 2023 Notification of Mary Joy NoroƱa as a person with significant control on 2022-11-29

View Document

06/01/236 January 2023 Cessation of Tatiana Fernandez as a person with significant control on 2022-11-29

View Document

15/12/2215 December 2022 Registered office address changed from Ash House Westford Wellington TA21 0DT United Kingdom to Suite 1a the Bakers Boot Factory, Cleveland Road Wolverhampton WV2 1BH on 2022-12-15

View Document

08/11/228 November 2022 Incorporation

View Document


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