Company NameAXE Global Limited
Company StatusDissolved
Company NumberSC595232
CategoryPrivate Limited Company
Incorporation Date24 April 2018(5 years, 12 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)
Previous NameZinc Leisure Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Jade Donaldson
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland

Location

Registered Address64a Cumberland Street
Edinburgh
EH3 6RE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
14 October 2022Voluntary strike-off action has been suspended (1 page)
11 October 2022Application to strike the company off the register (1 page)
11 October 2022Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 October 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
11 October 2022Confirmation statement made on 8 May 2021 with no updates (3 pages)
11 October 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
10 July 2021Compulsory strike-off action has been suspended (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
28 August 2020Change of details for Ms Jade Donaldson as a person with significant control on 6 August 2020 (2 pages)
28 August 2020Registered office address changed from 19 Partick Bridge Street Flat 5/2 Glasgow G11 6PN Scotland to 64a Cumberland Street Edinburgh EH3 6RE on 28 August 2020 (1 page)
20 July 2020Registered office address changed from 19 Partick Bridge Street Flat 5/1 Glasgow G11 6PN Scotland to 19 Partick Bridge Street Flat 5/2 Glasgow G11 6PN on 20 July 2020 (1 page)
15 July 2020Confirmation statement made on 8 May 2020 with updates (4 pages)
15 July 2020Registered office address changed from 162 Dumbarton Road Glasgow G11 6XE United Kingdom to 19 Partick Bridge Street Flat 5/1 Glasgow G11 6PN on 15 July 2020 (1 page)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (3 pages)
2 May 2018Company name changed zinc leisure LIMITED\certificate issued on 02/05/18
  • CONNOT ‐ Change of name notice
(3 pages)
2 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-27
(1 page)
24 April 2018Incorporation
Statement of capital on 2018-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)