AXIOMSL CLOUD SOLUTIONS LTD

One One, London, EC4M 9AF, England
StatusDISSOLVED
Company No.11154709
CategoryPrivate Limited Company
Incorporated17 Jan 2018
Age6 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 06 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTRO LIMITED

9 LALEHAM ROAD,LONDON,SE6 2HS

Number:10497906
Status:ACTIVE
Category:Private Limited Company

ERIFF NOMINEES LIMITED

13A ALVA STREET,,EH2 4PH

Number:SC182593
Status:ACTIVE
Category:Private Limited Company

EVAN'S FOOD LTD

THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE,WOODCHURCH,TN26 3TG

Number:06318847
Status:ACTIVE
Category:Private Limited Company

MAYFORTH CONSULTANCY LIMITED

31 HARRIET STREET,ABERDARE,CF44 8PP

Number:08079297
Status:ACTIVE
Category:Private Limited Company

PARRILLA RESTAURANTS LTD

44 EVESHAM WALK,REDDITCH,B97 4HA

Number:11500928
Status:ACTIVE
Category:Private Limited Company

SHEER BUSINESS LIMITED

158 CLARENDON ROAD,BROADSTONE,BH18 9HZ

Number:09339722
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