AXIS TECHFIN LIMITED

Kajaine House Kajaine House, Edgware, HA8 7DD, England
StatusDISSOLVED
Company No.09003792
CategoryPrivate Limited Company
Incorporated22 Apr 2014
Age10 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 1 month, 2 days

SUMMARY

AXIS TECHFIN LIMITED is an dissolved private limited company with number 09003792. It was incorporated 10 years, 1 month, 24 days ago, on 22 April 2014 and it was dissolved 5 years, 1 month, 2 days ago, on 14 May 2019. The company address is Kajaine House Kajaine House, Edgware, HA8 7DD, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-06

Officer name: Mr Dorababu Penumarthi

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dorababu Penumarthi

Change date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijayadurga Chitturi

Termination date: 2018-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dorababu Penumarthi

Appointment date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-01

Psc name: Vijayadurga Chitturi

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-01

Psc name: Dorababu Penumarthi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

New address: Kajaine House 57-67 High Street Edgware HA8 7DD

Change date: 2017-07-05

Old address: Talbot House Business Centre 204-226 Imperial Drive Rayners Lane HA2 7HH

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abc Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 22 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BA SHAN LIMITED

114 HAMLET COURT ROAD,WESTCLIFF ON SEA,SS0 7LP

Number:06090476
Status:ACTIVE
Category:Private Limited Company

CLIFFORD BOWN & SON LIMITED

OVERGREEN FARM, BASLOW ROAD,CHESTERFIELD,S42 7BA

Number:00756418
Status:ACTIVE
Category:Private Limited Company

DEVONSHIRE DUMPLING INNS LIMITED

53 FORE STREET,IVYBRIDGE,PL21 9AE

Number:05275207
Status:LIQUIDATION
Category:Private Limited Company

P. NOLAN & SONS LIMITED

MARSTON HOUSE 5, ELMDON LANE,SOLIHULL,B37 7DL

Number:01147499
Status:ACTIVE
Category:Private Limited Company

ROGER ALLAN ESTIMATING SERVICES LTD

39 THE CRESCENT,ABBOTS LANGLEY,WD5 0DR

Number:06944283
Status:ACTIVE
Category:Private Limited Company

SPORTSFIELDS LTD

MOOR LANE CLAPTON-IN-GORDANO,BRISTOL,BS20 0DH

Number:07586383
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