AXIS OF LIGHT LIMITED

One One, London, EC2V 7WS
StatusDISSOLVED
Company No.08255500
CategoryPrivate Limited Company
Incorporated16 Oct 2012
Age11 years, 8 months
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months

SUMMARY

AXIS OF LIGHT LIMITED is an dissolved private limited company with number 08255500. It was incorporated 11 years, 8 months ago, on 16 October 2012 and it was dissolved 3 years, 3 months ago, on 16 March 2021. The company address is One One, London, EC2V 7WS.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Change corporate director company with change date

Date: 02 Nov 2020

Action Date: 16 Oct 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-10-16

Officer name: Search Management Limited

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Milgate

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Tamara Diane Corbin

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Amanda Jane Bako

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Martin Nicholas John Trott

Documents

View document PDF

Legacy

Date: 06 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2020-10-06

Documents

View document PDF

Legacy

Date: 06 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/09/20

Documents

View document PDF

Resolution

Date: 06 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2020

Action Date: 16 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-16

Capital : 3 GBP

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Stanley Alan Grant Milgate

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Lawrence Bricker Jnr

Cessation date: 2019-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Richard Edward Douglas

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr William Lawrence Bricker Jnr

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/10/2016

Documents

View document PDF

Change corporate director company with change date

Date: 23 Mar 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-02-13

Officer name: Search Management Limited

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pia Christina Miller Getty

Change date: 2013-06-11

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pia Christina Miller Getty

Change date: 2014-03-01

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2013

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pia Christina Miller Getty

Change date: 2013-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Incorporation company

Date: 16 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5662 LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09615427
Status:ACTIVE
Category:Private Limited Company

DIXON FINANCIAL PLANNING LTD

55 CANTERBURY AVENUE,SOUTHAMPTON,SO19 1EG

Number:11147838
Status:ACTIVE
Category:Private Limited Company

LOCUM FOR U LTD

316 PLATT LANE,MANCHESTER,M14 7DA

Number:05443711
Status:ACTIVE
Category:Private Limited Company

LTS RESOURCE PROCUREMENT LIMITED

BEAUFRONT PARK,HEXHAM,NE46 4TU

Number:07953714
Status:ACTIVE
Category:Private Limited Company

NORWEGIAN PIPING AS

BRANCH REGISTRATION,,

Number:FC033824
Status:ACTIVE
Category:Other company type

RR BUSINESS & FORENSIC SERVICES LTD

RR BUSINESS & FORENSIC SERVICES OREGA HAMMERSMITH, 3RD FLOOR,LONDON,W6 8DA

Number:08192895
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source