AXERIUMERS LTD

Company Documents

DateDescription
16/07/2516 July 2025 Cessation of Callum Mcgarry as a person with significant control on 2025-07-07

View Document

16/07/2516 July 2025 Notification of Antonio Herrera as a person with significant control on 2025-07-07

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-03-22 with updates

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Termination of appointment of Callum Mcgarry as a director on 2025-03-26

View Document

30/04/2530 April 2025 Appointment of Mr Antonio Herrera as a director on 2025-03-26

View Document

15/01/2515 January 2025 Registered office address changed from 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2025-01-15

View Document

17/07/2417 July 2024 Registered office address changed from The Office 66 Chatham Road Birmingham B31 2PJ United Kingdom to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2024-07-17

View Document

10/04/2410 April 2024 Registered office address changed from 37 Hall Lane Yorkshire, West Riding Bradford BD18 2NP United Kingdom to The Office 66 Chatham Road Birmingham B31 2PJ on 2024-04-10

View Document

23/03/2423 March 2024 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