About

Registered Number: 06473995
Date of Incorporation: 15/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2018 (5 years and 9 months ago)
Registered Address: Almswood House, 93 High Street, Evesham, Worcestershire, WR11 4DU

 

Based in Worcestershire, Axios Uk Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Middleton, Carolyn Mary, Cusack, Amy Elizabeth, Cusack, Thomas Gerard Spencer at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLETON, Carolyn Mary 15 January 2008 - 1
CUSACK, Amy Elizabeth 14 January 2009 15 April 2010 1
CUSACK, Thomas Gerard Spencer 15 January 2008 15 April 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 April 2018
DS01 - Striking off application by a company 09 April 2018
AA01 - Change of accounting reference date 13 March 2018
CS01 - N/A 15 January 2018
PSC07 - N/A 15 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 05 June 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 26 May 2010
TM01 - Termination of appointment of director 18 May 2010
TM01 - Termination of appointment of director 18 May 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 04 April 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
225 - Change of Accounting Reference Date 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.