Advanced company searchLink opens in new window

AXIO GROUP MANAGEMENT LIMITED

Company number 09911988

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)
05 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 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
28 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
07 Apr 2017 TM01 Termination of appointment of Henricus Theodorus Johan Engelbert Gieskes as a director on 31 March 2017
06 Apr 2017 MA Memorandum and Articles of Association
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
17 Feb 2016 AP01 Appointment of Sarah Jane Williams as a director on 8 January 2016
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 159,377.11
09 Feb 2016 AP01 Appointment of Mr Alexander Jan Fortescue as a director on 8 January 2016
09 Feb 2016 AP01 Appointment of Alexander Christopher Cooper-Evans as a director on 8 January 2016
09 Feb 2016 AP01 Appointment of Henricus Theodorus Johan Engelbert Gieskes as a director on 8 January 2016
01 Feb 2016 SH08 Change of share class name or designation
25 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-10
  • GBP .01