AXORA LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

02/06/242 June 2024 Statement of affairs

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Registered office address changed from Finchley Park Emmet Hill Lane Laddingford ME18 6BG England to 6th Floor 9 Appold Street London EC2A 2AP on 2024-05-22

View Document

22/05/2422 May 2024 Appointment of a voluntary liquidator

View Document

22/05/2422 May 2024 Resolutions

View Document

05/03/245 March 2024 Cessation of Robert Osborne as a person with significant control on 2024-02-16

View Document

19/02/2419 February 2024 Termination of appointment of Robert Michael Henry Osborne as a director on 2024-02-16

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from 114 st. Martin's Lane London WC2N 4BE England to Finchley Park Emmet Hill Lane Laddingford ME18 6BG on 2023-07-10

View Document

18/04/2318 April 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

11/11/2211 November 2022 Termination of appointment of Ritzema Ryk Steytler as a director on 2022-11-11

View Document

02/11/222 November 2022 Auditor's resignation

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Registered office address changed from 68 Pall Mall London SW1Y 5ES United Kingdom to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 2021-07-21

View Document

07/06/217 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MR. RITZEMA RYK STEYTLER

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 CESSATION OF DII CAPITAL GPF LTD AS A PSC

View Document

07/12/207 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT OSBORNE

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / DII CAPITAL GPF LTD / 04/08/2020

View Document

04/09/204 September 2020 02/04/20 STATEMENT OF CAPITAL USD 240000

View Document

22/08/2022 August 2020 ARTICLES OF ASSOCIATION

View Document

22/08/2022 August 2020 ADOPT ARTICLES 04/08/2020

View Document

16/08/2016 August 2020 04/08/20 STATEMENT OF CAPITAL USD 440000.00

View Document

15/08/2015 August 2020 ARTICLES OF ASSOCIATION

View Document

29/05/2029 May 2020 SECRETARY APPOINTED MR ROBERT MICHAEL HENRY OSBORNE

View Document

21/04/2021 April 2020 ARTICLES OF ASSOCIATION

View Document

21/04/2021 April 2020 ADOPT ARTICLES 02/04/2020

View Document

03/04/203 April 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

27/11/1927 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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