- Company Overview for AXIOM4 MANAGEMENT SERVICES LTD (09381274)
- Filing history for AXIOM4 MANAGEMENT SERVICES LTD (09381274)
- People for AXIOM4 MANAGEMENT SERVICES LTD (09381274)
- More for AXIOM4 MANAGEMENT SERVICES LTD (09381274)
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 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | CH01 | Director's details changed for Mr Christopher Lory Pengilly on 1 January 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mr William Evan Bucknell on 1 January 2016 | |
23 May 2016 | AD01 | Registered office address changed from Pingemead House Pingemead Business Centre Reading RG30 3UR England to The Wine Store 7 Brewery Court High Street Theale RG7 5AH on 23 May 2016 | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2015 | AP01 | Appointment of Ms Tracie Theophanides as a director on 9 January 2015 | |
28 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 28 January 2015
|
|
28 Jan 2015 | AD01 | Registered office address changed from Pingemead House Pingemead Buciness Centre Pingemead Business Centre Reading RG30 3UR England to Pingemead House Pingemead Business Centre Reading RG30 3UR on 28 January 2015 | |
09 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-09
|