- Company Overview for AXIOM SECURITY GROUP LTD (12310888)
- Filing history for AXIOM SECURITY GROUP LTD (12310888)
- People for AXIOM SECURITY GROUP LTD (12310888)
- More for AXIOM SECURITY GROUP LTD (12310888)
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) |
---|---|---|---|
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2023 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
27 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
11 Nov 2020 | PSC04 | Change of details for Mr Stephen James Parsons Loades as a person with significant control on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Stephen James Parsons Loades on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Stephen James Parsons Loades on 11 November 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from The Old Dairy the Old Dairy Unit 2, Chevin Green Farm, Chevin Road Belper Derbyshire DE56 2UN England to The Old Dairy Unit 2 Chevin Green Farm Chevin Road Belper Derbyshire on 28 October 2020 | |
26 Oct 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Old Dairy the Old Dairy Unit 2, Chevin Green Farm, Chevin Road Belper Derbyshire DE56 2UN on 26 October 2020 | |
12 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-12
|