AXZONA LIMITED: Filings

  • Overview

    Company NameAXZONA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC218824
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for AXZONA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Termination of appointment of Suzana Cross as a secretary on Aug 30, 2019

    1 pagesTM02

    Register(s) moved to registered inspection location 110 Queen Street Glasgow G1 3BX

    2 pagesAD03

    Register inspection address has been changed to 110 Queen Street Glasgow G1 3BX

    2 pagesAD02

    Registered office address changed from , Ground Floor 37 York Place, Edinburgh, EH1 3HP to 110 Queen Street Glasgow G1 3BX on Mar 04, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 14, 2019

    LRESSP

    Termination of appointment of Roger Gary Rawlinson as a director on Nov 30, 2018

    1 pagesTM01

    Appointment of Mr Timothy John Kowalski as a director on Aug 14, 2018

    2 pagesAP01

    Termination of appointment of Brian Thomas Tenner as a director on Aug 12, 2018

    1 pagesTM01

    Appointment of Mr Stuart James Sims as a director on Jul 26, 2018

    2 pagesAP01

    Appointment of Mr Edward Jonathan Williams as a secretary on Jul 26, 2018

    2 pagesAP03

    Appointment of Mrs Suzana Cross as a secretary on Jul 26, 2018

    2 pagesAP03

    Termination of appointment of Helen Louise Nisbet as a secretary on Jul 26, 2018

    1 pagesTM02

    Confirmation statement made on May 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2017

    7 pagesAA

    Change of details for Ncc Group (Solutions) Limited as a person with significant control on Aug 01, 2017

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors appointments and resignations passed 06/03/2017
    RES13

    Confirmation statement made on May 03, 2017 with updates

    5 pagesCS01

    Appointment of Mr Roger Gary Rawlinson as a director on Mar 06, 2017

    2 pagesAP01

    Appointment of Mr Brian Tenner as a director on Mar 06, 2017

    2 pagesAP01

    Termination of appointment of Robert Francis Charles Cotton as a director on Mar 06, 2017

    1 pagesTM01

    Accounts for a dormant company made up to May 31, 2016

    6 pagesAA

    Termination of appointment of Atul Patel as a director on Aug 15, 2016

    1 pagesTM01

    Annual return made up to May 03, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 90
    SH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0