AXIOM PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
| 13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
| 13/11/2413 November 2024 | Return of final meeting in a creditors' voluntary winding up |
| 25/01/2425 January 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 02/11/232 November 2023 | Liquidators' statement of receipts and payments to 2023-10-12 |
| 18/11/2218 November 2022 | Appointment of a voluntary liquidator |
| 18/11/2218 November 2022 | Resolutions |
| 18/11/2218 November 2022 | Statement of affairs |
| 18/11/2218 November 2022 | Registered office address changed from 48 Charlotte Street London W1T 2NS England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2022-11-18 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 08/02/228 February 2022 | Registered office address changed from 41-46 C/O Lionsbrothers Piccadilly, Nuffield House London W1J 0DS England to 48 Charlotte Street London W1T 2NS on 2022-02-08 |
| 09/07/219 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 41-46 PICCADILLY, NUFFIELD HOUSE LONDON W1J 0DS ENGLAND |
| 15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 4TH FLOOR 33 CORK STREET LONDON W1S 3NQ ENGLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 19/04/1919 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 2 MILL STREET LONDON LONDON W1S 2AT |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIANLUCA LEONE |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/08/1630 August 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
| 31/07/1531 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 20/07/1420 July 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/03/1427 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 23/11/1323 November 2013 | DISS40 (DISS40(SOAD)) |
| 22/11/1322 November 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 01/10/131 October 2013 | FIRST GAZETTE |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 06/06/126 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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