AXIS EMS HOLDINGS LTD

420 Silbury Boulevard, Milton Keynes, MK9 2AF, Buckinghamshire
StatusDISSOLVED
Company No.08175855
CategoryPrivate Limited Company
Incorporated10 Aug 2012
Age11 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 28 days

SUMMARY

AXIS EMS HOLDINGS LTD is an dissolved private limited company with number 08175855. It was incorporated 11 years, 10 months, 5 days ago, on 10 August 2012 and it was dissolved 10 months, 28 days ago, on 18 July 2023. The company address is 420 Silbury Boulevard, Milton Keynes, MK9 2AF, Buckinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-16

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2023

Action Date: 14 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-14

Capital : 10,842,760 GBP

Documents

View document PDF

Resolution

Date: 15 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/03/23

Documents

View document PDF

Legacy

Date: 15 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Clough

Appointment date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Harry Fathers

Termination date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Neumann

Termination date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-24

Officer name: Paul Martin Jackson

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Neumann

Change date: 2022-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Neumann

Appointment date: 2022-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patric Armin Schoch

Termination date: 2022-01-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Carty

Appointment date: 2021-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-07

Officer name: Kina Business Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patric Armin Schoch

Appointment date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Harry Fathers

Appointment date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-30

Officer name: Alexander Hagemann

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Turner

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian William Jukes

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Inness

Termination date: 2021-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2021

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-07

Psc name: Axis Ems Heights Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2019

Action Date: 05 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Axis Ems Heights Ltd

Notification date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: Kevin John Mayes

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Resolution

Date: 15 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 12 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-30

Old address: One Fleet Place London EC4M 7WS

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2013

Action Date: 17 Dec 2012

Category: Capital

Type: SH01

Capital : 885,000.00 GBP

Date: 2012-12-17

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Snr Denton Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kina Business Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Turner

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin John Mayes

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian William Jukes

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Snr Denton Directors Limited

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Harris

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Martin Jackson

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Inness

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Chaplin

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snrdco 3091 LIMITED\certificate issued on 10/12/12

Documents

View document PDF

Resolution

Date: 05 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Dec 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 10 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FELICITY FRANCIS LIMITED

NORTH HOUSE,TONBRIDGE,TN9 1BE

Number:09528722
Status:ACTIVE
Category:Private Limited Company

HIGH ST LEISURE LTD

46-47 HIGH STREET,SOUTHAMPTON,SO14 2NS

Number:09029871
Status:ACTIVE
Category:Private Limited Company

KILIC EXPLOITATIONS LTD

OFFICE 15-3813 VERTINUM,KINGSTON UPON THAMES,KT1 2SH

Number:10361364
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LOUREIRO LTD.

OLD BREWERY HOUSE PARK LANE,STANMORE,HA7 3HA

Number:08495163
Status:ACTIVE
Category:Private Limited Company

MK PROCUREMENT SOLUTIONS LTD.

270 NORTHWICK ROAD,WORCESTER,WR3 7QT

Number:10463266
Status:ACTIVE
Category:Private Limited Company

SKYLET PROPERTIES LTD

4C MERCURY COURT,KNARESBOROUGH,HG5 8LF

Number:09989270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source