- Company Overview for AXIS HOLDCO LIMITED (03927415)
- Filing history for AXIS HOLDCO LIMITED (03927415)
- People for AXIS HOLDCO LIMITED (03927415)
- Charges for AXIS HOLDCO LIMITED (03927415)
- Registers for AXIS HOLDCO LIMITED (03927415)
- More for AXIS HOLDCO LIMITED (03927415)
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) |
---|---|---|---|
13 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Feb 2017 | AD03 | Register(s) moved to registered inspection location Number One @ the Beehive Lions Drive Blackburn BB1 2QS | |
13 Feb 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
13 Feb 2017 | CH01 | Director's details changed for Mr Robert William Sadler on 13 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Hemant Jolly on 13 February 2017 | |
13 Feb 2017 | CH01 | Director's details changed for Alberto Hernandez on 13 February 2017 | |
13 Feb 2017 | CH03 | Secretary's details changed for Mrs Laura Jayne Wilcock on 5 November 2015 | |
13 Feb 2017 | AD02 | Register inspection address has been changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS | |
09 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
31 Oct 2016 | TM02 | Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 29 September 2016 | |
04 Jul 2016 | AP01 | Appointment of Hemant Jolly as a director on 7 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Mr Robert William Sadler as a director on 7 June 2016 | |
30 Jun 2016 | AP01 | Appointment of Alberto Hernandez as a director on 7 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Lindsay Eric Harvey as a director on 7 June 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 | |
25 May 2016 | AUD | Auditor's resignation | |
10 May 2016 | TM01 | Termination of appointment of Mitchel Ashton Keene as a director on 15 April 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | AD02 | Register inspection address has been changed to Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YF | |
02 Dec 2015 | SH08 | Change of share class name or designation | |
25 Nov 2015 | AP03 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 5 November 2015 | |
25 Nov 2015 | AP03 | Appointment of Mrs Laura Jayne Wilcock as a secretary on 5 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Mitchel Ashton Keene as a director on 5 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Craig Alexander Forbes as a director on 5 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Lindsay Harvey as a director on 5 November 2015 |