ALOXAIUS LTD
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 22/10/2422 October 2024 | Registered office address changed from Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA United Kingdom to Suite 7, York House Vicarage Lane Bowdon WA14 3BA on 2024-10-22 |
| 24/07/2424 July 2024 | Registered office address changed from Unit 40 Baltic Works Effingham Road Sheffield S9 3QA United Kingdom to Suite 2 1st Floor York House Vicarage Lane Bowdon WA14 3BA on 2024-07-24 |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 26/09/2326 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
| 22/09/2322 September 2023 | Micro company accounts made up to 2023-04-05 |
| 09/06/239 June 2023 | Confirmation statement made on 2022-09-06 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
| 13/05/2213 May 2022 | Previous accounting period shortened from 2022-06-30 to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 28/07/2128 July 2021 | Registered office address changed from 9 Broadfields Astley Village Chorley PR71 1XS United Kingdom to Unit 40 Baltic Works Effingham Road Sheffield S9 3QA on 2021-07-28 |
| 19/07/2119 July 2021 | Cessation of Shola Greenaway as a person with significant control on 2021-06-28 |
| 14/07/2114 July 2021 | Notification of Joyce Anne Rostro as a person with significant control on 2021-06-28 |
| 02/07/212 July 2021 | Termination of appointment of Shola Greenaway as a director on 2021-06-28 |
| 01/07/211 July 2021 | Appointment of Mrs Joyce Anne Rostro as a director on 2021-06-28 |
| 28/06/2128 June 2021 | Registered office address changed from 73 Gaer Vale Newport NP20 3HS Wales to 9 Broadfields Astley Village Chorley PR71 1XS on 2021-06-28 |
| 14/06/2114 June 2021 | Incorporation |
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