AXIOMSL CLOUD SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 11154709 |
Category | Private Limited Company |
Incorporated | 17 Jan 2018 |
Age | 6 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 14 days |
SUMMARY
AXIOMSL CLOUD SOLUTIONS LTD is an dissolved private limited company with number 11154709. It was incorporated 6 years, 4 months, 22 days ago, on 17 January 2018 and it was dissolved 2 years, 3 months, 14 days ago, on 22 February 2022. The company address is One One, London, EC4M 9AF, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Nov 2021
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 06 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
New address: One New Change London EC4M 9AF
Old address: One New Change New Change London EC4M 9AF England
Change date: 2021-09-20
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Address
Type: AD01
New address: One New Change New Change London EC4M 9AF
Old address: City Point 11th Floor 1 Ropemaker Street London EC2Y 9HT United Kingdom
Change date: 2021-09-20
Documents
Termination director company with name termination date
Date: 14 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-02
Officer name: David Weber
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 30 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-30
Officer name: Ms Helene Athena Koutsoudakis
Documents
Appoint person director company with name date
Date: 14 Sep 2021
Action Date: 30 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Geller
Appointment date: 2021-08-30
Documents
Termination director company with name termination date
Date: 14 Sep 2021
Action Date: 30 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudia Verena Thurner
Termination date: 2021-08-30
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Notification of a person with significant control statement
Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 26 Feb 2021
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-03
Psc name: Alexander Tsigutkin
Documents
Change person director company with change date
Date: 25 Feb 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-12
Officer name: Mr David Weber
Documents
Change person director company with change date
Date: 11 Feb 2021
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Weber
Change date: 2019-05-08
Documents
Change person director company with change date
Date: 11 Feb 2021
Action Date: 13 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-13
Officer name: Ms Claudia Verena Thurner
Documents
Change to a person with significant control
Date: 11 Feb 2021
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alexander Tsigutkin
Change date: 2020-06-05
Documents
Accounts with accounts type small
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-10
New address: City Point 11th Floor 1 Ropemaker Street London EC2Y 9HT
Old address: City Point 11th Floor 1 Ropemaker Street London EC2Y 7HT United Kingdom
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Address
Type: AD01
Old address: Upper Podium Level 125 London Wall London EC2Y 5AJ England
New address: City Point 11th Floor 1 Ropemaker Street London EC2Y 7HT
Change date: 2020-06-05
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-04
Officer name: Ms Claudia Verena Thurner
Documents
Confirmation statement with no updates
Date: 17 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type small
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Weber
Appointment date: 2019-05-08
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Joseph Royan
Termination date: 2019-05-08
Documents
Confirmation statement with no updates
Date: 18 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Change account reference date company current shortened
Date: 05 Jun 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-01-31
Documents
Some Companies
9 LALEHAM ROAD,LONDON,SE6 2HS
Number: | 10497906 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A ALVA STREET,,EH2 4PH
Number: | SC182593 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE,WOODCHURCH,TN26 3TG
Number: | 06318847 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HARRIET STREET,ABERDARE,CF44 8PP
Number: | 08079297 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 EVESHAM WALK,REDDITCH,B97 4HA
Number: | 11500928 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 CLARENDON ROAD,BROADSTONE,BH18 9HZ
Number: | 09339722 |
Status: | ACTIVE |
Category: | Private Limited Company |