AXXESS ADVISORY LTD
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
02/01/242 January 2024 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
17/10/2317 October 2023 | First Gazette notice for voluntary strike-off |
06/10/236 October 2023 | Application to strike the company off the register |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-01-31 |
31/10/2231 October 2022 | Termination of appointment of Antonio Santarelli as a director on 2022-10-31 |
14/01/2214 January 2022 | Appointment of Mr Carlo Guido Della Peruta as a director on 2022-01-13 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with updates |
04/01/224 January 2022 | Cessation of Antonio Santarelli as a person with significant control on 2022-01-04 |
04/01/224 January 2022 | Notification of Carlo Guido Della Peruta as a person with significant control on 2022-01-04 |
08/12/218 December 2021 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-12-08 |
08/12/218 December 2021 | Director's details changed for Mr Antonio Santarelli on 2021-12-07 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with updates |
25/02/1525 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/05/1421 May 2014 | REGISTERED OFFICE CHANGED ON 21/05/2014 FROM RUSSEL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ |
22/04/1422 April 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/02/1320 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
21/02/1221 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/03/118 March 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCESCO FIORE / 19/01/2010 |
15/02/1015 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ORESTE SIGNORI / 19/01/2010 |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 78 YORK STREET LONDON W1H 1DP UNITED KINGDOM |
25/03/0925 March 2009 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/03/0925 March 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/01/0920 January 2009 | 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