- Company Overview for AXENTUATE LTD (11340219)
- Filing history for AXENTUATE LTD (11340219)
- People for AXENTUATE LTD (11340219)
- More for AXENTUATE LTD (11340219)
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) |
---|---|---|---|
05 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Oct 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Oct 2024 | DS01 | Application to strike the company off the register | |
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2023 | DS02 | Withdraw the company strike off application | |
04 Aug 2023 | AA | Micro company accounts made up to 31 May 2022 | |
29 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
10 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2022 | DS01 | Application to strike the company off the register | |
03 Jul 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
27 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
02 Jun 2020 | AA | Micro company accounts made up to 31 May 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
28 Feb 2020 | CH01 | Director's details changed for Miss Olukemi Olanike Mackenzie-Gureje on 18 October 2019 | |
28 Feb 2020 | AD01 | Registered office address changed from Unit 108 37-45 Balmoral Road Gillingham Kent ME7 4NT to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 28 February 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
18 Nov 2019 | RT01 | Administrative restoration application | |
08 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2018 | AD01 | Registered office address changed from Unit 340, Regus House, Victory Way Victory Way Crossways Business Park Dartford DA2 6QD United Kingdom to Unit 108 37-45 Balmoral Road Gillingham Kent ME7 4NT on 17 October 2018 | |
01 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-01
|