Advanced company searchLink opens in new window

AXIO FPI HOLDINGS LIMITED

Company number 09912003

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
01 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 9 April 2018
22 May 2017 AD01 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 22 May 2017
19 May 2017 LIQ01 Declaration of solvency
28 Apr 2017 600 Appointment of a voluntary liquidator
28 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-10
07 Apr 2017 TM01 Termination of appointment of Henricus Theodorus Johan Engelbert Gieskes as a director on 31 March 2017
06 Apr 2017 MA Memorandum and Articles of Association
20 Mar 2017 AA Group of companies' accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
17 Feb 2016 AP01 Appointment of Sarah Jane Williams as a director on 8 January 2016
09 Feb 2016 SH01 Statement of capital following an allotment of shares on 8 January 2016
  • GBP 159,377.11
09 Feb 2016 AP01 Appointment of Henricus Theodorus Johan Engelbert Gieskes as a director on 8 January 2016
09 Feb 2016 AP01 Appointment of Mr Alexander Jan Fortescue as a director on 8 January 2016
09 Feb 2016 AP01 Appointment of Alexander Christopher Cooper-Evans as a director on 8 January 2016
01 Feb 2016 SH08 Change of share class name or designation
25 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-10
  • GBP .01