AXIS CLEANING AND SUPPORT SERVICES LIMITED
Company number 01888801
- Company Overview for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
- Filing history for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
- People for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
- Charges for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
- Insolvency for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
- Registers for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
- More for AXIS CLEANING AND SUPPORT SERVICES LIMITED (01888801)
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) |
---|---|---|---|
04 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2024 | |
24 Apr 2023 | AD01 | Registered office address changed from Ground Floor Suite River House Maidstone Road Sidcup Kent DA14 5RH to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 24 April 2023 | |
24 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2023 | LIQ01 | Declaration of solvency | |
10 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
15 Aug 2022 | AP03 | Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 1 August 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Michael Patrick Kennedy as a director on 31 July 2022 | |
18 Jul 2022 | CH01 | Director's details changed for Mr Declan Doyle on 4 July 2022 | |
12 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2022 | AA | Full accounts made up to 30 June 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
02 Feb 2022 | TM01 | Termination of appointment of Simon Kenneth Giles as a director on 31 January 2022 | |
31 Jul 2021 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
31 Jul 2021 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
06 Jul 2021 | CH01 | Director's details changed for Mr Simon Kenneth Giles on 29 June 2021 | |
15 Apr 2021 | TM02 | Termination of appointment of Simon Kenneth Giles as a secretary on 3 February 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Declan Doyle as a director on 3 February 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Jonathan Stephen Levine as a director on 3 February 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Michael Patrick Kennedy as a director on 3 February 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
15 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 30 June 2021 | |
29 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
07 Dec 2020 | PSC02 | Notification of Lpm Acquisitions Limited as a person with significant control on 1 April 2020 |