AXIO GROUP MANAGEMENT LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.09911988
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution05 Dec 2020
Years3 years, 5 months, 16 days

SUMMARY

AXIO GROUP MANAGEMENT LIMITED is an dissolved private limited company with number 09911988. It was incorporated 8 years, 5 months, 11 days ago, on 10 December 2015 and it was dissolved 3 years, 5 months, 16 days ago, on 05 December 2020. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 05 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jun 2020

Action Date: 04 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2019

Action Date: 04 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2018

Action Date: 04 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-04

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: 15 Canada Square London E14 5GL

Old address: Tallis House 2 Tallis Street London EC4Y 0AB

Change date: 2017-04-25

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henricus Theodorus Johan Engelbert Gieskes

Termination date: 2017-03-31

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Sarah Jane Williams

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2016

Action Date: 08 Jan 2016

Category: Capital

Type: SH01

Capital : 159,377.11 GBP

Date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Mr Alexander Jan Fortescue

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Alexander Christopher Cooper-Evans

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Henricus Theodorus Johan Engelbert Gieskes

Documents

View document PDF

Capital name of class of shares

Date: 01 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE AND PEACH LTD

69 WILMSLOW ROAD,MANCHESTER,M14 5TB

Number:08916435
Status:ACTIVE
Category:Private Limited Company

CROSS COUNTRY EXMOOR LIMITED

13 SILVER STREET,DEVON,EX32 8HR

Number:03346588
Status:ACTIVE
Category:Private Limited Company

FELLSTREAM LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:00662449
Status:ACTIVE
Category:Private Limited Company

GERMAN CAKES LTD

19 OBSERVATORY ROAD,LONDON,SW14 7QB

Number:08633979
Status:ACTIVE
Category:Private Limited Company

STUDIO67 ACADEMY LTD.

18 RED BARRACKS ROAD,LONDON,SE18 5SQ

Number:09653305
Status:ACTIVE
Category:Private Limited Company

TATEM INDUSTRIAL AUTOMATION LIMITED

34 LONGBRIDGE LANE,DERBY,DE24 8UJ

Number:03446828
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