THE AXE THROWING COMPANY LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Liquidators' statement of receipts and payments to 2025-02-11

View Document

18/04/2418 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/03/2419 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

27/02/2427 February 2024 Statement of affairs

View Document

20/02/2420 February 2024 Resolutions

View Document

20/02/2420 February 2024 Appointment of a voluntary liquidator

View Document

20/02/2420 February 2024 Resolutions

View Document

19/02/2419 February 2024 Registered office address changed from Champ Consultants, 34 Croydon Road Caterham Surrey CR3 6QB England to Herron Fisher Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2024-02-19

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

04/03/204 March 2020 19/02/20 STATEMENT OF CAPITAL GBP 60000

View Document

02/03/202 March 2020 CONSOLIDATION 19/02/20

View Document

26/02/2026 February 2020 19/02/20 STATEMENT OF CAPITAL GBP 6000

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MR MARIO ZELAYA ZELAYA GALVEZ / 12/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO ZELAYA ZELAYA GALVEZ / 12/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MARK WEST / 21/01/2020

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY ADAM WEST

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER ROSS CLARK / 21/01/2020

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY MARIO ZELAYA GALVEZ

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, SECRETARY THOMAS CLARK

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO ZELAYA ZELAYA GALVEZ / 21/01/2020

View Document

01/02/191 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARIO ZELAYA GALVEZ / 01/02/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO ZELAYA GALVEZ / 01/02/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARIO ZELAYA GALVEZ / 01/02/2019

View Document

25/01/1925 January 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