Advanced company searchLink opens in new window

AXEL KRUGER LIMITED

Company number 13016865

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2023 CS01 Confirmation statement made on 27 June 2023 with updates
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
01 Jun 2023 AP01 Appointment of Mr Gheorghe Ilascu as a director on 1 June 2023
01 Jun 2023 PSC01 Notification of Gheorghe Ilascu as a person with significant control on 1 June 2023
01 Jun 2023 TM01 Termination of appointment of Mohammed Abdul Rakin as a director on 1 June 2023
01 Jun 2023 PSC07 Cessation of Mohamed Abdul Rakin as a person with significant control on 1 June 2023
01 Jun 2023 AD01 Registered office address changed from 127 Drummond Street Drummond Street London NW1 2HL England to 975 Leeds Road Huddersfield HD2 1UP on 1 June 2023
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
19 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
19 Aug 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 127 Drummond Street Drummond Street London NW1 2HL on 19 August 2022
24 Feb 2022 PSC01 Notification of Mohamed Abdul Rakin as a person with significant control on 24 February 2022
24 Feb 2022 AP01 Appointment of Mr Mohammed Abdul Rakin as a director on 24 February 2022
09 Feb 2022 TM01 Termination of appointment of Marc Anthony Feldman as a director on 8 February 2022
09 Feb 2022 PSC07 Cessation of Marc Anthony Feldman as a person with significant control on 8 February 2022
03 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
11 Oct 2021 PSC01 Notification of Marc Feldman as a person with significant control on 11 October 2021
11 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 11 October 2021
13 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-13
  • GBP 100