Advanced company searchLink opens in new window

AXIOM4 MANAGEMENT SERVICES LTD

Company number 09381274

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)
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
  • GBP 2
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-09
  • GBP 2