-
AXIS VENTURA LIMITED - BELL ADVISORY LLP, Tenth Floor 3 Hardman Street, Spinningfields, Manchester, United Kingdom
Company Information
- Company registration number
- 05493553
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- BELL ADVISORY LLP
- Tenth Floor 3 Hardman Street
- Spinningfields
- Manchester
- M3 3HF BELL ADVISORY LLP, Tenth Floor 3 Hardman Street, Spinningfields, Manchester, M3 3HF UK
Management
- Managing Directors
- EVE, Timothy Clive
- WALTON, Michael Desmond
- WILLIAMS, Mark Price
- Company secretaries
- EVE, Timothy Clive
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-06-28
- Dissolved on
- 2021-10-29
- SIC/NACE
- 7487
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2011-07-31
- Last Date: 2009-10-31
- Last Return Made Up To:
- 2010-06-28
- Annual Return
- Due Date: 2017-07-12
- Last Date:
-
AXIS VENTURA LIMITED Company Description
- AXIS VENTURA LIMITED is a ltd registered in United Kingdom with the Company reg no 05493553. Its current trading status is "closed". It was registered 2005-06-28. It has declared SIC or NACE codes as "7487". It has 3 directors and 1 secretary. The latest accounts are filed up to 2009-10-31. The latest annual return was filed up to 2010-06-28.It can be contacted at Bell Advisory Llp .
Get AXIS VENTURA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Axis Ventura Limited - BELL ADVISORY LLP, Tenth Floor 3 Hardman Street, Spinningfields, Manchester, United Kingdom
Did you know? kompany provides original and official company documents for AXIS VENTURA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-07-29) - LIQ14
-
gazette-dissolved-liquidation (2021-10-29) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-02) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-19) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-28) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-21) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-02-22) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-02-25) - 4.68
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-05-29) - 4.20
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-02-18) - 4.68
keyboard_arrow_right 2014
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2014-02-19) - 4.68
keyboard_arrow_right 2013
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2013-02-15) - 4.68
keyboard_arrow_right 2012
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2012-02-02) - 4.68
keyboard_arrow_right 2011
-
liquidation-voluntary-declaration-of-solvency (2011-01-06) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2011-01-06) - 600
-
resolution (2011-01-06) - RESOLUTIONS
-
liquidation-resolution-miscellaneous (2011-01-06) - LIQ MISC RES
-
change-registered-office-address-company-with-date-old-address (2011-01-07) - AD01
-
termination-director-company-with-name (2011-03-16) - TM01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-08-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-02) - AR01
-
change-person-director-company-with-change-date (2010-07-02) - CH01
-
change-person-secretary-company-with-change-date (2010-07-02) - CH03
-
change-registered-office-address-company-with-date-old-address (2010-01-26) - AD01
keyboard_arrow_right 2009
-
legacy (2009-07-02) - 190
-
accounts-with-accounts-type-small (2009-10-01) - AA
-
legacy (2009-07-02) - 363a
-
legacy (2009-07-02) - 353
-
legacy (2009-07-02) - 287
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-01) - AA
-
legacy (2008-07-16) - 363a
-
legacy (2008-04-30) - 288a
-
legacy (2008-04-21) - 288b
keyboard_arrow_right 2007
-
legacy (2007-11-07) - 288c
-
legacy (2007-07-16) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-06-26) - AA
-
legacy (2007-04-26) - 288a
-
legacy (2007-04-16) - 288b
keyboard_arrow_right 2006
-
legacy (2006-07-21) - 288b
-
legacy (2006-07-21) - 288a
-
legacy (2006-08-16) - 287
-
legacy (2006-08-16) - 363a
-
legacy (2006-09-01) - 288b
-
memorandum-articles (2006-08-17) - MEM/ARTS
-
legacy (2006-08-22) - 225
-
legacy (2006-08-23) - 288a
-
resolution (2006-08-17) - RESOLUTIONS
-
legacy (2006-05-03) - 225
keyboard_arrow_right 2005
-
incorporation-company (2005-06-28) - NEWINC