AXESS DEVELOPMENTS LLP

Pattisson House Pattisson House, Chesham, HP5 2BD, Bucks, England
StatusDISSOLVED
Company No.OC367501
CategoryLimited Liability Partnership
Incorporated23 Aug 2011
Age12 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 3 months, 9 days

SUMMARY

AXESS DEVELOPMENTS LLP is an dissolved limited liability partnership with number OC367501. It was incorporated 12 years, 9 months, 17 days ago, on 23 August 2011 and it was dissolved 1 year, 3 months, 9 days ago, on 28 February 2023. The company address is Pattisson House Pattisson House, Chesham, HP5 2BD, Bucks, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Address

Type: LLAD01

Change date: 2020-12-29

New address: Pattisson House Addison Road Chesham Bucks HP5 2BD

Old address: Unit 6 Grove Park Business Estate White Waltham Maidenhead Berkshire SL6 3LW

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 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: 11 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 Sep 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-23

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2017

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-23

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Sep 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Administrative restoration company

Date: 24 Jul 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 23 Jun 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: LLAA01

New date: 2013-12-31

Made up date: 2014-08-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr George Mckenzie

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joseph Wevill

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Dec 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-23

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Joseph Wevill

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Phillip Hunt

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Gazette notice compulsary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2012

Action Date: 09 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Graham Wevill

Change date: 2012-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2012

Action Date: 09 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Phillip Hunt

Change date: 2012-12-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: LLAD01

Change date: 2012-09-06

Old address: 3 Woodhurst Road Maidenhead Berkshire SL6 8TG England

Documents

View document PDF

Incorporation limited liability partnership

Date: 23 Aug 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

26 HARCOURT TERRACE LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:03955537
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEVERLEY AIRFIELD LTD

PRINCES HOUSE,HULL,HU2 8HX

Number:10546350
Status:ACTIVE
Category:Private Limited Company

GREEN EARTH FOODS LTD

44 BRAMLEY CLOSE,TWICKENHAM,TW2 7EU

Number:11263227
Status:ACTIVE
Category:Private Limited Company

GRIFFIN CARDWELL LIMITED

87 FLEET ROAD,FLEET,GU51 3PJ

Number:04321434
Status:ACTIVE
Category:Private Limited Company

LYLE MCALPINE LTD

33 HAWTHORN PLACE,ALNESS,IV17 0WN

Number:SC609369
Status:ACTIVE
Category:Private Limited Company

SAYMON LTD

34 BOOTHS FIELDS,COVENTRY,CV6 6GH

Number:09635845
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