AXIO FPI HOLDINGS LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.09912003
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution01 Aug 2019
Years4 years, 9 months, 20 days

SUMMARY

AXIO FPI HOLDINGS LIMITED is an dissolved private limited company with number 09912003. It was incorporated 8 years, 5 months, 11 days ago, on 10 December 2015 and it was dissolved 4 years, 9 months, 20 days ago, on 01 August 2019. The company address is 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2018

Action Date: 09 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

New address: 15 Canada Square London E14 5GL

Change date: 2017-05-22

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

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 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

Termination date: 2017-03-31

Officer name: Henricus Theodorus Johan Engelbert Gieskes

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type group

Date: 20 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

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

Officer name: Sarah Jane Williams

Appointment date: 2016-01-08

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2016

Action Date: 08 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-08

Capital : 159,377.11 GBP

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

Officer name: Henricus Theodorus Johan Engelbert Gieskes

Appointment 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

Officer name: Mr Alexander Jan Fortescue

Appointment 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

Officer name: Alexander Christopher Cooper-Evans

Appointment date: 2016-01-08

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

BARO 63 LTD

3 PAMELA CLOSE,IMMINGHAM,DN40 1EQ

Number:11005241
Status:ACTIVE
Category:Private Limited Company

FUSE CREATIVE LONDON LIMITED

7 RATHBONE STREET,LONDON,W1T 1LY

Number:11827347
Status:ACTIVE
Category:Private Limited Company

GENERIC EDUCATION LTD

SEATONVILLE COTTAGE,WHITLEY BAY,NE25 8XY

Number:08233900
Status:ACTIVE
Category:Private Limited Company

LJT MANAGEMENT SERVICES LTD

2 OMEGA CENTRE,BIGGLESWADE,SG18 8QB

Number:11370370
Status:ACTIVE
Category:Private Limited Company

OCKHAM RISK CONSULTING LIMITED

334 WOOLWICH CHURCH STREET,LONDON,SE18 5ND

Number:08346108
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHASTREGY CONSULTING LTD

12 ST GEORGES COURT,LONDON,SW7 4QZ

Number:11962092
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