AXPAN LIMITED

06923666
HIGH STREET BARNET EN5 5SZ

Documents

Documents
Date Category Description Pages
01 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 26 Buy now
13 Apr 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
30 Mar 2022 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
22 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Mar 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Mar 2022 resolution Resolution 1 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2021 accounts Annual Accounts 15 Buy now
28 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2021 capital Return of Allotment of shares 3 Buy now
27 Apr 2021 capital Return of Allotment of shares 3 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Mar 2020 accounts Annual Accounts 15 Buy now
07 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2020 officers Termination of appointment of director (Ibrahim Opuz) 1 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jul 2019 mortgage Registration of a charge 73 Buy now
21 Mar 2019 accounts Annual Accounts 15 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2018 accounts Annual Accounts 14 Buy now
05 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 3 Buy now
18 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Oct 2016 officers Change of particulars for director (Engin Servi) 2 Buy now
14 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2016 annual-return Annual Return 4 Buy now
17 Jan 2016 officers Appointment of director (Mr Ibrahim Opuz) 2 Buy now
17 Jan 2016 officers Change of particulars for director (Engin Servi) 2 Buy now
06 Jan 2016 accounts Annual Accounts 5 Buy now
13 Nov 2015 annual-return Annual Return 3 Buy now
13 Nov 2015 officers Change of particulars for director (Engin Servi) 2 Buy now
30 Mar 2015 accounts Annual Accounts 3 Buy now
21 Nov 2014 annual-return Annual Return 3 Buy now
21 Nov 2014 officers Change of particulars for director (Engin Servi) 2 Buy now
28 Mar 2014 accounts Annual Accounts 4 Buy now
30 Oct 2013 annual-return Annual Return 3 Buy now
28 Mar 2013 accounts Annual Accounts 3 Buy now
29 Nov 2012 annual-return Annual Return 3 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
21 Oct 2011 annual-return Annual Return 3 Buy now
21 Jul 2011 annual-return Annual Return 3 Buy now
28 Feb 2011 accounts Annual Accounts 4 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from ist floor office 8-10 stamford hill london N16 6XZ 1 Buy now
14 Jul 2009 officers Appointment terminated director michael holder 1 Buy now
14 Jul 2009 officers Director appointed engin servi 2 Buy now
03 Jun 2009 incorporation Incorporation Company 14 Buy now