Advanced company searchLink opens in new window

AXIO DATA GROUP HOLDINGS LIMITED

Company number 08340094

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)
05 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
18 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 4 April 2019
20 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 4 April 2018
25 Apr 2017 AD01 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to 15 Canada Square London E14 5GL on 25 April 2017
21 Apr 2017 4.70 Declaration of solvency
21 Apr 2017 600 Appointment of a voluntary liquidator
21 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-05
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
01 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
13 Jan 2016 MR04 Satisfaction of charge 083400940002 in full
13 Jan 2016 MR04 Satisfaction of charge 083400940001 in full
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
20 Feb 2015 AD01 Registered office address changed from , Ludgate House, 245 Blackfriars Road, London, SE1 9UY to Tallis House 2 Tallis Street London EC4Y 0AB on 20 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 2,482,794

Statement of capital on 2015-09-21
  • GBP 2,211,809
  • ANNOTATION Clarification a second filed AR01 was registered on 21/09/2015
10 Dec 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 083400940001
24 Sep 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 2,211,809
17 Apr 2014 TM01 Termination of appointment of Patrick Mcaleenan as a director
22 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,474,494