About

Registered Number: 08869120
Date of Incorporation: 30/01/2014 (11 years and 2 months ago)
Company Status: Active
Registered Address: 58 Lulworth Road, Birmingham, B28 8NS,

 

4axis Technologies Ltd was registered on 30 January 2014. Currently we aren't aware of the number of employees at the 4axis Technologies Ltd. There are 3 directors listed as Wasi Ullah, Muhammad, Ullah, Muhammad Wasi, Wasi, Iqra for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WASI ULLAH, Muhammad 19 May 2016 - 1
ULLAH, Muhammad Wasi 30 January 2014 12 April 2016 1
WASI, Iqra 12 April 2016 13 April 2016 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 09 June 2020
DS02 - Withdrawal of striking off application by a company 19 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
AA - Annual Accounts 21 January 2020
AA01 - Change of accounting reference date 21 January 2020
DS01 - Striking off application by a company 17 January 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 29 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 28 October 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
AD01 - Change of registered office address 02 August 2016
TM01 - Termination of appointment of director 25 May 2016
CH01 - Change of particulars for director 19 May 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 12 April 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 24 September 2015
CH01 - Change of particulars for director 02 July 2015
AD01 - Change of registered office address 02 July 2015
AR01 - Annual Return 10 February 2015
AD01 - Change of registered office address 10 June 2014
NEWINC - New incorporation documents 30 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.