AXF ASSOCIATES LIMITED
Company Documents
| Date | Description |
|---|---|
| 05/03/235 March 2023 | Final Gazette dissolved following liquidation |
| 05/03/235 March 2023 | Final Gazette dissolved following liquidation |
| 05/12/225 December 2022 | Return of final meeting in a members' voluntary winding up |
| 26/10/2126 October 2021 | Resolutions |
| 26/10/2126 October 2021 | Resolutions |
| 26/10/2126 October 2021 | Appointment of a voluntary liquidator |
| 25/10/2125 October 2021 | Declaration of solvency |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/03/199 March 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/03/1629 March 2016 | CURREXT FROM 31/03/2016 TO 30/06/2016 |
| 23/03/1623 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/04/1519 April 2015 | REGISTERED OFFICE CHANGED ON 19/04/2015 FROM 82 KIRKLEY PARK ROAD 82 KIRKLEY PARK ROAD LOWESTOFT SUFFOLK NR33 0LG |
| 19/04/1519 April 2015 | REGISTERED OFFICE CHANGED ON 19/04/2015 FROM 18 HENSLOWE ROAD EAST DULWICH LONDON SE22 0AP ENGLAND |
| 19/04/1519 April 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/02/1411 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 18 HENSLOWE ROAD EAST DULWICH LONDON SE22 0AP |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 22/04/1322 April 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/04/1220 April 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/06/1114 June 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FENNELL / 01/03/2010 |
| 12/05/1012 May 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
| 21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
| 26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 20/06/0820 June 2008 | RETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS |
| 06/02/086 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 24/04/0724 April 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
| 29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 07/04/067 April 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
| 20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/04/0518 April 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
| 11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 02/04/042 April 2004 | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
| 01/11/031 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
| 18/07/0318 July 2003 | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
| 19/03/0219 March 2002 | NEW SECRETARY APPOINTED |
| 19/03/0219 March 2002 | NEW DIRECTOR APPOINTED |
| 19/03/0219 March 2002 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 11/03/0211 March 2002 | SECRETARY RESIGNED |
| 11/03/0211 March 2002 | DIRECTOR RESIGNED |
| 01/03/021 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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