Advanced company searchLink opens in new window

AXEO LTD

Company number 07695105

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2022 DS01 Application to strike the company off the register
21 Mar 2022 AA Micro company accounts made up to 31 July 2021
21 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
23 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2021 AA Micro company accounts made up to 31 July 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 AD01 Registered office address changed from Corner Shop Market Street East Harling Norwich NR16 2AD England to Alumuna Wretham Road Great Hockham Thetford Norfolk IP24 1NY on 14 April 2021
15 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
15 Dec 2020 CH01 Director's details changed for Mr Predrag Guzvica on 6 July 2011
05 Aug 2020 AA Micro company accounts made up to 31 July 2019
20 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
20 Dec 2019 PSC04 Change of details for Mr Predrag Guzvica as a person with significant control on 20 December 2019
20 Dec 2019 CH01 Director's details changed for Mr Predrag Guzvica on 20 December 2019
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
21 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
15 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 102
11 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
11 Jul 2017 AP01 Appointment of Mr Joseph Paul Ham as a director on 1 July 2017
10 Jul 2017 PSC04 Change of details for Mr Predrag Guzvica as a person with significant control on 1 July 2017
10 Jul 2017 AD01 Registered office address changed from 19 Qualitas Bracknell Berkshire RG12 7QG to Corner Shop Market Street East Harling Norwich NR16 2AD on 10 July 2017