- Company Overview for AXIO DATA GROUP HOLDINGS LIMITED (08340094)
- Filing history for AXIO DATA GROUP HOLDINGS LIMITED (08340094)
- People for AXIO DATA GROUP HOLDINGS LIMITED (08340094)
- Charges for AXIO DATA GROUP HOLDINGS LIMITED (08340094)
- Insolvency for AXIO DATA GROUP HOLDINGS LIMITED (08340094)
- More for AXIO DATA GROUP HOLDINGS LIMITED (08340094)
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) |
---|---|---|---|
05 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
18 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2019 | |
20 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2018 | |
25 Apr 2017 | AD01 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 25 April 2017 | |
21 Apr 2017 | 4.70 | Declaration of solvency | |
21 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
21 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
01 Jun 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
13 Jan 2016 | MR04 | Satisfaction of charge 083400940002 in full | |
13 Jan 2016 | MR04 | Satisfaction of charge 083400940001 in full | |
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 | |
20 Feb 2015 | AD01 | Registered office address changed from , Ludgate House, 245 Blackfriars Road, London, SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 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
|
|
10 Dec 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 083400940001 | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
13 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 8 April 2013
|
|
17 Apr 2014 | TM01 | Termination of appointment of Patrick Mcaleenan as a director | |
22 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|