AXIS MAINTENANCE SERVICES UK LIMITED
Company number 05894851
- Company Overview for AXIS MAINTENANCE SERVICES UK LIMITED (05894851)
- Filing history for AXIS MAINTENANCE SERVICES UK LIMITED (05894851)
- People for AXIS MAINTENANCE SERVICES UK LIMITED (05894851)
- More for AXIS MAINTENANCE SERVICES UK LIMITED (05894851)
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) |
---|---|---|---|
19 Jun 2023 | PSC04 | Change of details for Mr Clemente Morfuni as a person with significant control on 19 June 2023 | |
24 May 2023 | AD01 | Registered office address changed from The White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH England to Unit 4 2 East Road London SW19 1UW on 24 May 2023 | |
10 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with no updates | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
24 Jun 2021 | AA01 | Previous accounting period shortened from 27 June 2020 to 26 June 2020 | |
13 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2019 | |
20 Oct 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
20 Oct 2020 | AD01 | Registered office address changed from 47-49 Charlotte House Charlotte Road London EC2A 3QT England to The White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 20 October 2020 | |
27 Mar 2020 | AA01 | Previous accounting period shortened from 28 June 2019 to 27 June 2019 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
01 Oct 2019 | TM02 | Termination of appointment of George Spyropoulos as a secretary on 1 July 2019 | |
14 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
30 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
30 Aug 2018 | CH01 | Director's details changed for Mr Clemente Morfuni on 1 July 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates |