- Company Overview for AXONN MEDIA LIMITED (03595705)
- Filing history for AXONN MEDIA LIMITED (03595705)
- People for AXONN MEDIA LIMITED (03595705)
- Charges for AXONN MEDIA LIMITED (03595705)
- Insolvency for AXONN MEDIA LIMITED (03595705)
- More for AXONN MEDIA LIMITED (03595705)
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 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2021 | |
06 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 July 2020 | |
16 Aug 2019 | LIQ02 | Statement of affairs | |
16 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2019 | AD01 | Registered office address changed from 4 Croxted Mews Croxted Road London SE24 9DA to Mountview Court 1148 High Road Whetstone London N20 0RA on 13 August 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
17 Jul 2018 | TM01 | Termination of appointment of Alan Beresford Boyce as a director on 6 July 2018 | |
09 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
26 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
15 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
02 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Mar 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
26 Feb 2016 | TM01 | Termination of appointment of Fergus Parker as a director on 31 December 2015 | |
24 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
01 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
31 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|