About

Registered Number: 04428461
Date of Incorporation: 30/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Brooke'S Mill, Armitage Bridge, Huddersfield, West Yorkshire, HD4 7NR

 

Axiomlab Investments Ltd was setup in 2002. There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2015
DS01 - Striking off application by a company 07 July 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
AR01 - Annual Return 05 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 30 April 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 10 May 2012
AUD - Auditor's letter of resignation 02 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 20 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 18 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 16 May 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 04 May 2005
287 - Change in situation or address of Registered Office 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
287 - Change in situation or address of Registered Office 05 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
287 - Change in situation or address of Registered Office 29 September 2004
AA - Annual Accounts 15 July 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
363s - Annual Return 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
287 - Change in situation or address of Registered Office 15 June 2003
363s - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
287 - Change in situation or address of Registered Office 30 May 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.