- Company Overview for AXOL LIMITED (07597354)
- Filing history for AXOL LIMITED (07597354)
- People for AXOL LIMITED (07597354)
- Charges for AXOL LIMITED (07597354)
- More for AXOL LIMITED (07597354)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Aug 2019 | TM01 | Termination of appointment of Michael Cuddy as a director on 8 January 2019 | |
07 Aug 2019 | PSC07 | Cessation of Michael Cuddy as a person with significant control on 31 July 2019 | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2019 | CS01 | Confirmation statement made on 8 April 2018 with updates | |
03 Jan 2019 | AD01 | Registered office address changed from Twn-Y-Caeau Farm Primrose Hill Cowbridge CF71 7DU Wales to Courtyard Office 56, High Street Cowbridge CF71 7AH on 3 January 2019 | |
12 Dec 2018 | TM01 | Termination of appointment of Yasmin Ann Cuddy as a director on 1 December 2018 | |
12 Dec 2018 | PSC01 | Notification of Michael Cuddy as a person with significant control on 1 December 2018 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 29 March 2018 | |
12 Jul 2018 | MR01 | Registration of charge 075973540001, created on 5 July 2018 | |
13 Jun 2018 | AA | Total exemption full accounts made up to 29 March 2017 | |
19 Mar 2018 | AD01 | Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ to Twn-Y-Caeau Farm Primrose Hill Cowbridge CF71 7DU on 19 March 2018 | |
15 Mar 2018 | AA01 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 | |
15 Mar 2018 | AP01 | Appointment of Mr Michael Cuddy as a director on 14 March 2018 | |
15 Mar 2018 | PSC07 | Cessation of Yasmin Ann Cuddy as a person with significant control on 14 March 2018 | |
19 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
17 Dec 2013 | AD01 | Registered office address changed from Office 2 Rainbow Business Centre Swansea Enterprise Park Swansea SA7 9FP Wales on 17 December 2013 |