Advanced company searchLink opens in new window

AXIOM DEVELOPMENT LTD

Company number 06677952

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Oct 2011 TM01 Termination of appointment of Jacques Houssou as a director on 11 February 2011
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2011 AR01 Annual return made up to 20 August 2010 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
14 Feb 2011 AP01 Appointment of Mr Jacques Houssou as a director
11 Feb 2011 TM01 Termination of appointment of Michael Gordon as a director
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2009 AP01 Appointment of Mr Michael Thomas Gordon as a director
25 Nov 2009 TM02 Termination of appointment of L'entreprise Europeenne Ltd as a secretary
25 Nov 2009 TM01 Termination of appointment of Jacques Houssou as a director
25 Nov 2009 AA Accounts for a dormant company made up to 31 August 2009
25 Nov 2009 AR01 Annual return made up to 20 August 2009 with full list of shareholders
25 Nov 2009 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3XX on 25 November 2009
09 Dec 2008 288a Secretary appointed l'entreprise europeenne LTD
09 Dec 2008 288b Appointment Terminated Director coddan managers service LIMITED
09 Dec 2008 288b Appointment Terminated Secretary coddan secretary service LIMITED
20 Nov 2008 287 Registered office changed on 20/11/2008 from dept 706 19-21 crawford street london W1H 1PJ
20 Aug 2008 NEWINC Incorporation