AXIS WINDOWS LIMITED
Company Documents
Date | Description |
---|---|
21/02/2421 February 2024 | Final Gazette dissolved following liquidation |
21/02/2421 February 2024 | Final Gazette dissolved following liquidation |
21/11/2321 November 2023 | Return of final meeting in a creditors' voluntary winding up |
25/03/2325 March 2023 | Liquidators' statement of receipts and payments to 2023-02-20 |
30/03/2230 March 2022 | Notice to Registrar of Companies of Notice of disclaimer |
30/03/2230 March 2022 | Notice to Registrar of Companies of Notice of disclaimer |
02/03/222 March 2022 | Registered office address changed from Unit 149 Tilbury Road Leyton London E10 6RE to 14 Derby Road Stapleford Nottingham NG9 7AA on 2022-03-02 |
02/03/222 March 2022 | Appointment of a voluntary liquidator |
02/03/222 March 2022 | Statement of affairs |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Resolutions |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
02/01/202 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
02/01/202 January 2020 | PREVSHO FROM 31/12/2019 TO 30/11/2019 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
06/02/196 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/05/1829 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
08/02/178 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/02/1624 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/03/1515 March 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/07/1427 July 2014 | REGISTERED OFFICE CHANGED ON 27/07/2014 FROM FLAT 2 10 ALEXANDRA ROAD LEYTON LONDON E10 5QQ |
28/01/1428 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SISODIA HITESH KUMAR NANDRAM / 27/01/2014 |
16/12/1316 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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