AXIAH CONSULTANCY LTD

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

28/05/1928 May 2019 30/06/17 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/05/2019

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN BARRETT

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

21/05/1621 May 2016 DISS40 (DISS40(SOAD))

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JEAN BARRETT / 15/02/2016

View Document

06/08/156 August 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM VINE COTTAGE 2A MAYO ROAD CROYDON SURREY CR0 2QP UNITED KINGDOM

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/143 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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