AXIS WINDOWS LIMITED

Company Documents

DateDescription
21/02/2421 February 2024 Final Gazette dissolved following liquidation

View Document

21/02/2421 February 2024 Final Gazette dissolved following liquidation

View Document

21/11/2321 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

25/03/2325 March 2023 Liquidators' statement of receipts and payments to 2023-02-20

View Document

30/03/2230 March 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

30/03/2230 March 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

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

View Document

02/03/222 March 2022 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Statement of affairs

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

02/01/202 January 2020 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/03/1515 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/07/1427 July 2014 REGISTERED OFFICE CHANGED ON 27/07/2014 FROM FLAT 2 10 ALEXANDRA ROAD LEYTON LONDON E10 5QQ

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. SISODIA HITESH KUMAR NANDRAM / 27/01/2014

View Document

16/12/1316 December 2013 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