AXIOM PROPERTY INVESTMENTS LTD

Company Documents

DateDescription
17/09/1917 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1925 June 2019 APPLICATION FOR STRIKING-OFF

View Document

30/05/1930 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091378140003

View Document

03/03/193 March 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY HESLOP

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091378140003

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MRS MANDY HESLOP

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091378140001

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091378140002

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091378140002

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091378140001

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 30/03/16 STATEMENT OF CAPITAL GBP 20

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CUNLIFFE / 11/02/2016

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 41 CASSIOBURY PARK AVE WATFORD WD18 7LA

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR PARMJEET PRINCE

View Document

21/10/1521 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/11/147 November 2014 DIRECTOR APPOINTED MR WILLIAM CUNLIFFE

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company