AXERIUMERS LTD
Company Documents
| Date | Description |
|---|---|
| 16/07/2516 July 2025 | Cessation of Callum Mcgarry as a person with significant control on 2025-07-07 |
| 16/07/2516 July 2025 | Notification of Antonio Herrera as a person with significant control on 2025-07-07 |
| 12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
| 12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
| 10/07/2510 July 2025 | Confirmation statement made on 2025-03-22 with updates |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 10/06/2510 June 2025 | First Gazette notice for compulsory strike-off |
| 30/04/2530 April 2025 | Termination of appointment of Callum Mcgarry as a director on 2025-03-26 |
| 30/04/2530 April 2025 | Appointment of Mr Antonio Herrera as a director on 2025-03-26 |
| 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 |
| 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 |
| 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 |
| 23/03/2423 March 2024 | 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