- Company Overview for AX FLOORING LTD (09531360)
- Filing history for AX FLOORING LTD (09531360)
- People for AX FLOORING LTD (09531360)
- More for AX FLOORING LTD (09531360)
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) |
---|---|---|---|
14 Mar 2024 | AD01 | Registered office address changed from Unit 5, Crown Enterprise Centre 16 High Street Seal Sevenoaks TN15 0AJ England to 1 Oak Court 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE on 14 March 2024 | |
05 Dec 2023 | PSC01 | Notification of Dorina Skura as a person with significant control on 5 December 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with updates | |
31 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
15 Aug 2023 | AD01 | Registered office address changed from 87 Beacon Drive Bean Dartford Kent DA2 8BW England to Unit 5, Crown Enterprise Centre 16 High Street Seal Sevenoaks TN15 0AJ on 15 August 2023 | |
13 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Jul 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 | |
25 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with updates | |
17 Aug 2022 | DS02 | Withdraw the company strike off application | |
08 Jan 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2021 | DS01 | Application to strike the company off the register | |
07 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
04 Sep 2021 | AA01 | Previous accounting period extended from 31 March 2021 to 30 June 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
08 Feb 2021 | PSC04 | Change of details for Mr Jevi Smith as a person with significant control on 8 February 2021 | |
08 Feb 2021 | CH01 | Director's details changed for Mr Jevi Smith on 8 February 2021 | |
04 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
26 Nov 2019 | AD01 | Registered office address changed from 1 Oak Court, 67-72 Bethel Road Sevenoaks Kent TN13 3UE United Kingdom to 87 Beacon Drive Bean Dartford Kent DA2 8BW on 26 November 2019 | |
21 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 8 April 2019 with no updates | |
04 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 |