Advanced company searchLink opens in new window

AXOL LIMITED

Company number 07597354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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