- Company Overview for AXIO DATA GROUP MIDCO LIMITED (08339651)
- Filing history for AXIO DATA GROUP MIDCO LIMITED (08339651)
- People for AXIO DATA GROUP MIDCO LIMITED (08339651)
- Charges for AXIO DATA GROUP MIDCO LIMITED (08339651)
- Insolvency for AXIO DATA GROUP MIDCO LIMITED (08339651)
- More for AXIO DATA GROUP MIDCO LIMITED (08339651)
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) |
---|---|---|---|
08 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2017 | |
07 Mar 2017 | LIQ MISC | Insolvency:secretary of state's release of liquidator | |
27 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2016 | LIQ MISC OC | Court order INSOLVENCY:court order - removal/replacement of liquidator | |
27 Oct 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Jan 2016 | AD01 | Registered office address changed from Tallis House Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 28 January 2016 | |
22 Jan 2016 | 4.70 | Declaration of solvency | |
22 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
22 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2016 | MR04 | Satisfaction of charge 083396510001 in full | |
22 Dec 2015 | SH20 | Statement by Directors | |
22 Dec 2015 | SH19 |
Statement of capital on 22 December 2015
|
|
22 Dec 2015 | CAP-SS | Solvency Statement dated 16/12/15 | |
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2015 | AR01 |
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Sep 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2014 | |
23 Jun 2015 | TM01 | Termination of appointment of Sarah Jane Williams as a director on 22 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Alexander Christopher Cooper-Evans as a director on 22 June 2015 | |
19 Feb 2015 | AD01 | Registered office address changed from , Ludgate House 245 Blackfriars Road, London, SE1 9UY to Tallis House Tallis Street London EC4Y 0AB on 19 February 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
Statement of capital on 2015-09-21
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 |