AXIS UK SUPPLIES LTD

Register to unlock more data on OkredoRegister

AXIS UK SUPPLIES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11806251

Incorporation date

05/02/2019

Size

Micro Entity

Contacts

Registered address

Registered address

259 Gladstone Street, Peterborough PE1 2BSCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2019)
dot icon17/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
Voluntary strike-off action has been suspended
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon19/10/2023
Application to strike the company off the register
dot icon04/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-02-28
dot icon13/01/2023
Registered office address changed from 48 Fallowfield Road Liverpool Merseyside L15 5BW to 259 Gladstone Street Peterborough PE1 2BS on 2023-01-13
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with updates
dot icon08/06/2022
Termination of appointment of Arnoldas Astrauskas as a director on 2022-06-01
dot icon08/06/2022
Notification of Lukas Avizienis as a person with significant control on 2022-06-01
dot icon08/06/2022
Cessation of Arnoldas Astrauskas as a person with significant control on 2022-06-01
dot icon04/05/2022
Appointment of Mr Lukas Avizienis as a director on 2022-05-01
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon26/01/2022
Micro company accounts made up to 2021-02-28
dot icon06/09/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-02-28
dot icon15/03/2021
Registered office address changed from 102 Flat 50 Crossnes Road Barking IG11 0TE England to 48 Fallowfield Road Liverpool Merseyside L15 5BW on 2021-03-15
dot icon15/09/2020
Registered office address changed from 11 Arlington Gardens Ilford IG1 3HH United Kingdom to 102 Flat 50 Crossnes Road Barking IG11 0TE on 2020-09-15
dot icon28/07/2020
Registered office address changed from 7 Tabley Road Liverpool L15 0HJ United Kingdom to 11 Arlington Gardens Ilford IG1 3HH on 2020-07-28
dot icon28/07/2020
Director's details changed for Mr Arnoldas Astrauskas on 2020-07-25
dot icon22/07/2020
Termination of appointment of Simona Zaveckaite as a director on 2020-07-22
dot icon22/07/2020
Cessation of Simona Zaveckaite as a person with significant control on 2020-07-22
dot icon22/07/2020
Notification of Arnoldas Astrauskas as a person with significant control on 2020-07-22
dot icon16/07/2020
Registered office address changed from 7 7 Tabley Road Liverpool L15 0HJ United Kingdom to 7 Tabley Road Liverpool L15 0HJ on 2020-07-16
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon16/07/2020
Registered office address changed from Flat 4 140 Felixstowe Road London SE2 9RL England to 7 7 Tabley Road Liverpool L15 0HJ on 2020-07-16
dot icon16/07/2020
Appointment of Mr Arnoldas Astrauskas as a director on 2020-07-10
dot icon26/05/2020
Confirmation statement made on 2020-05-25 with updates
dot icon25/05/2020
Change of details for Ms Simona Zaveckaite as a person with significant control on 2020-05-25
dot icon25/05/2020
Registered office address changed from Labas Flat 4 140 Felixstowe Road London SE2 9RL England to Flat 4 140 Felixstowe Road London SE2 9RL on 2020-05-25
dot icon25/05/2020
Director's details changed for Ms Simona Zaveckaite on 2020-05-25
dot icon25/05/2020
Notification of Simona Zaveckaite as a person with significant control on 2020-05-25
dot icon25/05/2020
Registered office address changed from 40 Brooke Way Stowmarket IP14 1US United Kingdom to Labas Flat 4 140 Felixstowe Road London SE2 9RL on 2020-05-25
dot icon25/05/2020
Appointment of Ms Simona Zaveckaite as a director on 2020-05-25
dot icon25/05/2020
Termination of appointment of Ashraf Khan as a director on 2020-05-25
dot icon25/05/2020
Cessation of Ashraf Khan as a person with significant control on 2020-05-25
dot icon05/02/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconNext confirmation date
08/06/2024
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
61.00K
-
0.00
-
-
2022
2
69.46K
-
0.00
-
-
2022
2
69.46K
-
0.00
-
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

69.46K £Ascended13.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lukas Avizienis
Director
01/05/2022 - Present
4
Ms Simona Zaveckaite
Director
25/05/2020 - 22/07/2020
-
Mr Ashraf Khan
Director
05/02/2019 - 25/05/2020
2
Astrauskas, Arnoldas
Director
10/07/2020 - 01/06/2022
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AXIS UK SUPPLIES LTD

AXIS UK SUPPLIES LTD is an(a) Dissolved company incorporated on 05/02/2019 with the registered office located at 259 Gladstone Street, Peterborough PE1 2BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AXIS UK SUPPLIES LTD?

toggle

AXIS UK SUPPLIES LTD is currently Dissolved. It was registered on 05/02/2019 and dissolved on 17/03/2026.

Where is AXIS UK SUPPLIES LTD located?

toggle

AXIS UK SUPPLIES LTD is registered at 259 Gladstone Street, Peterborough PE1 2BS.

What does AXIS UK SUPPLIES LTD do?

toggle

AXIS UK SUPPLIES LTD operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

How many employees does AXIS UK SUPPLIES LTD have?

toggle

AXIS UK SUPPLIES LTD had 2 employees in 2022.

What is the latest filing for AXIS UK SUPPLIES LTD?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via voluntary strike-off.