Advanced company searchLink opens in new window

AXIO DATA GROUP MIDCO LIMITED

Company number 08339651

Filter by category

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)
08 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
08 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
19 Apr 2017 4.68 Liquidators' statement of receipts and payments to 7 January 2017
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:court order - removal/replacement of liquidator
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
28 Jan 2016 AD01 Registered office address changed from Tallis House Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 28 January 2016
22 Jan 2016 4.70 Declaration of solvency
22 Jan 2016 600 Appointment of a voluntary liquidator
22 Jan 2016 600 Appointment of a voluntary liquidator
22 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-08
13 Jan 2016 MR04 Satisfaction of charge 083396510001 in full
22 Dec 2015 SH20 Statement by Directors
22 Dec 2015 SH19 Statement of capital on 22 December 2015
  • GBP 1.00
22 Dec 2015 CAP-SS Solvency Statement dated 16/12/15
22 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2015 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2,211,809
08 Oct 2015 AA Full accounts made up to 31 December 2014
21 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 December 2014
23 Jun 2015 TM01 Termination of appointment of Sarah Jane Williams as a director on 22 June 2015
23 Jun 2015 TM01 Termination of appointment of Alexander Christopher Cooper-Evans as a director on 22 June 2015
19 Feb 2015 AD01 Registered office address changed from , Ludgate House 245 Blackfriars Road, London, SE1 9UY to Tallis House Tallis Street London EC4Y 0AB on 19 February 2015
05 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,482,795

Statement of capital on 2015-09-21
  • GBP 2,211,809
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2015
26 Sep 2014 AA Full accounts made up to 31 December 2013