- Company Overview for AXPATH LIMITED (14670871)
- Filing history for AXPATH LIMITED (14670871)
- People for AXPATH LIMITED (14670871)
- More for AXPATH LIMITED (14670871)
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) |
---|---|---|---|
11 Sep 2024 | RP05 | Registered office address changed to PO Box 4385, 14670871 - Companies House Default Address, Cardiff, CF14 8LH on 11 September 2024 | |
24 Jul 2024 | TM02 | Termination of appointment of Cfs Secretaries Limited as a secretary on 24 July 2024 | |
23 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2023 | TM01 | Termination of appointment of Christalla Kirkillari as a director on 1 June 2023 | |
11 Jul 2023 | CERTNM |
Company name changed online comparisons LIMITED\certificate issued on 11/07/23
|
|
10 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
10 Jul 2023 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 120a 601 International House 223 Regent Street Mayfair London W1B 2QD on 10 July 2023 | |
10 Jul 2023 | PSC01 | Notification of Jordi Sallent Pous as a person with significant control on 1 June 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 1 June 2023 | |
10 Jul 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 1 June 2023 | |
10 Jul 2023 | AP01 | Appointment of Mrs Christalla Kirkillari as a director on 1 June 2023 | |
10 Jul 2023 | AP04 | Appointment of Cfs Secretaries Limited as a secretary on 1 June 2023 | |
10 Jul 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 1 June 2023 | |
17 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-17
|