- Company Overview for ACXLI LIMITED (12807618)
- Filing history for ACXLI LIMITED (12807618)
- People for ACXLI LIMITED (12807618)
- Registers for ACXLI LIMITED (12807618)
- More for ACXLI LIMITED (12807618)
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
|
|
15 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
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
|