AXX DESIGN SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 09743052 |
Category | Private Limited Company |
Incorporated | 21 Aug 2015 |
Age | 8 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 05 Jan 2021 |
Years | 3 years, 3 months, 24 days |
SUMMARY
AXX DESIGN SYSTEMS LIMITED is an dissolved private limited company with number 09743052. It was incorporated 8 years, 8 months, 8 days ago, on 21 August 2015 and it was dissolved 3 years, 3 months, 24 days ago, on 05 January 2021. The company address is Ingles Manor Ingles Manor, Folkestone, CT20 2RD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Appoint person secretary company with name date
Date: 24 Jun 2019
Action Date: 17 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Keith Modina
Appointment date: 2019-06-17
Documents
Accounts with accounts type dormant
Date: 06 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type dormant
Date: 07 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
New address: Ingles Manor Castle Hill Avenue Folkestone CT20 2rd
Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
Change date: 2017-08-14
Documents
Accounts with accounts type dormant
Date: 11 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-14
New address: 3rd Floor 207 Regent Street London W1B 3HH
Old address: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU United Kingdom
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-02
New address: C/O Mr. Andre Taylor-Morris Flat 1 3 Westbourne Grove Mews Notting Hill London W11 2RU
Old address: 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
Documents
Confirmation statement with updates
Date: 22 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Some Companies
4/1 THE ARC HOUSE,GLASGOW,G41 3PB
Number: | SC348376 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL CORAL AND AQUATIC SUPPLIES LIMITED
UNIT 5 GLASGOW ROAD,BONNYBRIDGE,FK4 1QP
Number: | SC578386 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 08633700 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION HOUSE,HAVANT,PO9 1QU
Number: | 10696588 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN STEER DEVELOPMENTS LIMITED
9 FURNACE HOUSE NARBOROUGH WOOD BUSINESS PARK,LEICESTER,LE19 4XT
Number: | 09617553 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUDEX INVESTMENT HOLDINGS LTD
FLAT 18 BANEBERRY LODGE,ROMFORD,RM3 0FU
Number: | 09012837 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |