- Company Overview for AXIS M & E UK LIMITED (07956946)
- Filing history for AXIS M & E UK LIMITED (07956946)
- People for AXIS M & E UK LIMITED (07956946)
- Charges for AXIS M & E UK LIMITED (07956946)
- Insolvency for AXIS M & E UK LIMITED (07956946)
- More for AXIS M & E UK LIMITED (07956946)
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) |
---|---|---|---|
28 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2023 | |
04 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2022 | |
21 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 May 2021 | |
12 Jun 2020 | AD01 | Registered office address changed from 47-49 Charlotte House Charlotte Road London EC2A 3QT England to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2020 | |
09 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2020 | LIQ02 | Statement of affairs | |
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
03 Mar 2020 | AP01 | Appointment of Mr James Mark Skelton as a director on 3 March 2020 | |
19 Sep 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2019 | AUD | Auditor's resignation | |
02 Jul 2019 | AAMD | Amended full accounts made up to 30 June 2017 | |
29 Mar 2019 | AA01 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
26 Mar 2019 | PSC07 | Cessation of Sixa Limited as a person with significant control on 14 June 2017 | |
28 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 14 June 2017
|
|
18 May 2018 | TM01 | Termination of appointment of Paul Garry Oakman as a director on 11 May 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Mar 2017 | AA01 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 | |
08 Mar 2017 | AD01 | Registered office address changed from Unit 4 the Pavillions East Road, Wimbledon London SW19 1UW to 47-49 Charlotte House Charlotte Road London EC2A 3QT on 8 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates |