Advanced company searchLink opens in new window

ACXLI LIMITED

Company number 12807618

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)
22 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 CH01 Director's details changed for William Bevan on 9 November 2022
04 Oct 2022 AD01 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 4 October 2022
28 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2022 TM01 Termination of appointment of Thomas Owen Bevan as a director on 6 February 2022
22 Sep 2022 AA Micro company accounts made up to 31 August 2021
21 Sep 2022 CS01 Confirmation statement made on 11 August 2022 with updates
18 Feb 2022 AP01 Appointment of Mr Thomas Owen Bevan as a director on 6 February 2022
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 June 2021
  • GBP 1.2908
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
17 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
12 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted