AXECLOFT LTD

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-04-05

View Document

12/08/2412 August 2024 Registered office address changed from Office 1 Unit 16 Lessor Industrial Estate Westland Square Leeds LS11 5SS United Kingdom to Office 6, Banbury House Lower Priest Lane Pershore WR10 1BJ on 2024-08-12

View Document

14/05/2414 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-04-05

View Document

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

View Accounts

08/02/248 February 2024 Notification of Benjamin Jr Sambilay as a person with significant control on 2023-09-28

View Document

08/02/248 February 2024 Cessation of Lexie Bromage as a person with significant control on 2023-09-28

View Document

07/02/247 February 2024 Appointment of Mr Benjamin Jr Sambilay as a director on 2023-09-28

View Document

07/02/247 February 2024 Termination of appointment of Lexie Bromage as a director on 2023-09-28

View Document

14/09/2314 September 2023 Registered office address changed from 14 Hortensia Road Chelsea London SW10 0FU United Kingdom to Office 1 Unit 16 Lessor Industrial Estate Westland Square Leeds LS11 5SS on 2023-09-14

View Document

31/08/2331 August 2023 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