AXECLOAK LTD
Company Documents
| Date | Description |
|---|---|
| 23/07/2423 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 03/07/243 July 2024 | Micro company accounts made up to 2024-04-05 |
| 14/05/2414 May 2024 | Previous accounting period shortened from 2024-08-31 to 2024-04-05 |
| 07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
| 07/05/247 May 2024 | First Gazette notice for voluntary strike-off |
| 26/04/2426 April 2024 | Application to strike the company off the register |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 31/01/2431 January 2024 | Termination of appointment of Lexie Bromage as a director on 2023-09-27 |
| 31/01/2431 January 2024 | Appointment of Mr Thomas Parado as a director on 2023-09-27 |
| 31/01/2431 January 2024 | Notification of Thomas Parado as a person with significant control on 2023-09-27 |
| 31/01/2431 January 2024 | Cessation of Lexie Bromage as a person with significant control on 2023-09-27 |
| 29/09/2329 September 2023 | Registered office address changed from 7B Market Street Whaley Bridge SK23 7AA United Kingdom to Office 1 Unit 5 Enfield Industrial Estate Redditch B97 6BG on 2023-09-29 |
| 14/09/2314 September 2023 | Registered office address changed from 14 Hortensia Road Chelsea London SW10 0FU United Kingdom to 7B Market Street Whaley Bridge SK23 7AA on 2023-09-14 |
| 30/08/2330 August 2023 | 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