- Company Overview for AXIOM CORPORATE LIMITED (06802238)
- Filing history for AXIOM CORPORATE LIMITED (06802238)
- People for AXIOM CORPORATE LIMITED (06802238)
- More for AXIOM CORPORATE LIMITED (06802238)
| 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) |
|---|---|---|---|
| 14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 15 Feb 2019 | DS01 | Application to strike the company off the register | |
| 22 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
| 06 Feb 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
| 06 Feb 2018 | CH01 | Director's details changed for Mr Naveed Jan Chowdhury on 1 February 2018 | |
| 28 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
| 01 Jun 2017 | AP01 | Appointment of Mrs Naheen Nurani Chowdhury as a director on 1 June 2017 | |
| 02 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
| 31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
| 12 Feb 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
| 13 May 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
| 17 Mar 2015 | CERTNM |
Company name changed technology first LTD\certificate issued on 17/03/15
|
|
| 03 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
| 24 Sep 2014 | AD01 | Registered office address changed from 127a Chase Side London Enfield Middlesex EN2 6NN to 27 Union Street Rochester Kent ME1 1XZ on 24 September 2014 | |
| 24 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
| 13 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
| 01 Feb 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
| 28 Jan 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
| 17 Dec 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
| 31 Jan 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
| 02 Dec 2011 | AD01 | Registered office address changed from Office 404 4Th Floor Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 2 December 2011 | |
| 12 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
| 02 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
| 29 Jun 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders |