- Company Overview for AXIOM HOMELESS ACTION LTD (02626686)
- Filing history for AXIOM HOMELESS ACTION LTD (02626686)
- People for AXIOM HOMELESS ACTION LTD (02626686)
- More for AXIOM HOMELESS ACTION LTD (02626686)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2019 | DS01 | Application to strike the company off the register | |
06 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
30 Jan 2019 | PSC01 | Notification of Sharon Guest as a person with significant control on 29 January 2019 | |
30 Jan 2019 | AP03 | Appointment of Miss Rachel Heather Challinor as a secretary on 29 January 2019 | |
30 Jan 2019 | TM02 | Termination of appointment of Louise Amy Platt as a secretary on 29 January 2019 | |
30 Jan 2019 | AP01 | Appointment of Mrs Sharon Guest as a director on 29 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Karen Chambers as a director on 29 January 2019 | |
29 Jan 2019 | PSC07 | Cessation of Stuart Mark Fort as a person with significant control on 29 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Stuart Mark Fort as a director on 29 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Christine Wood as a director on 29 January 2019 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
31 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
14 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Prudence Sanchez as a director on 5 October 2015 | |
20 Jul 2015 | AR01 | Annual return made up to 4 July 2015 no member list | |
15 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Dec 2014 | AP01 |
Appointment of Mrs Christine Wood as a director on 30 October 2013
|