AXECLOFT LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 03/10/243 October 2024 | Micro company accounts made up to 2024-04-05 |
| 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 |
| 14/05/2414 May 2024 | Previous accounting period shortened from 2024-08-31 to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 08/02/248 February 2024 | Notification of Benjamin Jr Sambilay as a person with significant control on 2023-09-28 |
| 08/02/248 February 2024 | Cessation of Lexie Bromage as a person with significant control on 2023-09-28 |
| 07/02/247 February 2024 | Appointment of Mr Benjamin Jr Sambilay as a director on 2023-09-28 |
| 07/02/247 February 2024 | Termination of appointment of Lexie Bromage as a director on 2023-09-28 |
| 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 |
| 31/08/2331 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