AXION NETWORK LIMITED

191 Guernsey Way 191 Guernsey Way, Ashford, TN24 9LQ, England
StatusDISSOLVED
Company No.09697104
CategoryPrivate Limited Company
Incorporated22 Jul 2015
Age8 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 1 day

SUMMARY

AXION NETWORK LIMITED is an dissolved private limited company with number 09697104. It was incorporated 8 years, 10 months, 10 days ago, on 22 July 2015 and it was dissolved 2 years, 6 months, 1 day ago, on 30 November 2021. The company address is 191 Guernsey Way 191 Guernsey Way, Ashford, TN24 9LQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastien Luc Danigo

Appointment date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: Francky Defosse

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-09

Psc name: Sebastien Luc Danigo

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francky Christian Michel Defosse

Cessation date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

Old address: International House Mosley Street 61 Manchester M2 3HZ England

New address: 191 Guernsey Way Kennington Ashford TN24 9LQ

Change date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Address

Type: AD01

Old address: 34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom

New address: International House Mosley Street 61 Manchester M2 3HZ

Change date: 2019-08-08

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 May 2018

Action Date: 28 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-28

Officer name: Mr Defosse Francky

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Old address: Innovation House, Floor 2 Room 20 Ramsgate Road Sandwich Kent CT13 9FF England

New address: 34 New House 67-68 Hatton Garden London EC1N 8JY

Change date: 2018-03-06

Documents

View document PDF

Resolution

Date: 28 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

New address: Innovation House, Floor 2 Room 20 Ramsgate Road Sandwich Kent CT13 9FF

Change date: 2017-04-04

Old address: International House Dover Place Ashford Kent TN23 1HU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dst tech LIMITED\certificate issued on 12/02/16

Documents

View document PDF

Incorporation company

Date: 22 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRE FOR STRATEGIC STUDIES LTD

43 STOVELL AVENUE,MANCHESTER,M12 5SY

Number:11598653
Status:ACTIVE
Category:Private Limited Company

COLTON WEALTH MANAGEMENT LIMITED

116 WESTWICK ROAD,SHEFFIELD,S8 7BX

Number:08135740
Status:ACTIVE
Category:Private Limited Company

PRO-OVINE LIMITED

4 KING SQUARE,BRIDGWATER,TA6 3YF

Number:07963600
Status:ACTIVE
Category:Private Limited Company

QMCG LIMITED

EXCHANGE STATION,LIVERPOOL,L2 2QP

Number:11871618
Status:ACTIVE
Category:Private Limited Company

R. & M. CLARKSON LIMITED

UNIT 2, CLEARWAY COURT,CATERHAM,CR3 6PF

Number:01176505
Status:ACTIVE
Category:Private Limited Company

THE WIZGROUP LTD

52 TRAVELLERS WAY,HOUNSLOW,TW4 7QA

Number:08463611
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