Advanced company searchLink opens in new window

AXG ADVICE LTD

Company number 05677304

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-09
28 Mar 2024 CH01 Director's details changed for Mr Gary Michael Day on 28 March 2024
01 Mar 2024 CH01 Director's details changed for Mr Gary Michael Day on 20 February 2024
01 Mar 2024 PSC04 Change of details for Mr Gary Michael Day as a person with significant control on 1 February 2024
27 Feb 2024 LIQ02 Statement of affairs
21 Feb 2024 AD01 Registered office address changed from Mocatta House Trafalgar Place Brighton BN1 4DU England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 21 February 2024
21 Feb 2024 600 Appointment of a voluntary liquidator
05 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
23 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
13 May 2022 CERTNM Company name changed axg asset management LIMITED\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-11
21 Feb 2022 CH01 Director's details changed for Mr Gary Michael Day on 20 February 2022
12 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
12 Feb 2022 TM01 Termination of appointment of Adam John Royce as a director on 12 February 2022
12 Feb 2022 TM01 Termination of appointment of Timothy John Corcoran as a director on 12 February 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 January 2021
10 Nov 2021 AD01 Registered office address changed from Dukes House (Suite 8) 4-6 High Street Windsor SL4 1DL England to Mocatta House Trafalgar Place Brighton BN1 4DU on 10 November 2021
14 Jun 2021 PSC04 Change of details for Mr Anthony Eyley as a person with significant control on 14 June 2021
14 Jun 2021 PSC04 Change of details for Mr Gary Michael Day as a person with significant control on 14 June 2021
26 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
10 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
05 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
24 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
11 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates