Advanced company searchLink opens in new window

AXXO LIMITED

Company number 11459623

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 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2021 DS01 Application to strike the company off the register
08 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
07 Jun 2021 AA Accounts for a dormant company made up to 31 July 2020
05 Oct 2020 AD01 Registered office address changed from The Courtyard the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD England to The Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD on 5 October 2020
30 Sep 2020 AD01 Registered office address changed from The Courtyard Tewkesbury Business Park Tewkesbury GL20 8GB England to The Courtyard the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD on 30 September 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
10 Jul 2020 AD01 Registered office address changed from Lilworth Orchard Pershore Road Great Comberton Pershore Worcestershire WR10 3DY United Kingdom to The Courtyard Tewkesbury Business Park Tewkesbury GL20 8GB on 10 July 2020
03 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
03 Mar 2020 AP01 Appointment of Mr Chris Lowe as a director on 2 March 2020
03 Mar 2020 TM01 Termination of appointment of John Woodcock as a director on 2 March 2020
18 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
11 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-11
  • GBP 1