General information

Name:

Dioxi Limited

Office Address:

Agas Banyard Road Portbury West BS20 7XH Bristol

Number: 06984821

Incorporation date: 2009-08-07

Dissolution date: 2021-03-16

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was registered in Bristol under the following Company Registration No.: 06984821. This firm was registered in 2009. The main office of this firm was situated at Agas Banyard Road Portbury West. The post code for this location is BS20 7XH. This business was officially closed on 2021-03-16, which means it had been active for twelve years.

According to the following firm's executives data, there were seven directors including: Richard S. and Ian P..

The companies with significant control over this firm were as follows: A-Zone Technologies Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Bristol at Banyard Road, Portbury West, BS20 7XH and was registered as a PSC under the reg no 08004989.

Financial data based on annual reports

Company staff

Richard S.

Role: Director

Appointed: 11 August 2017

Latest update: 6 February 2024

Ian P.

Role: Director

Appointed: 11 August 2017

Latest update: 6 February 2024

People with significant control

A-Zone Technologies Limited
Address: Agas Banyard Road, Portbury West, Bristol, BS20 7XH, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08004989
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 21 August 2021
Confirmation statement last made up date 07 August 2020
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 20 October 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 19 October 2016
Annual Accounts 14 November 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 14 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
  • 36000 : Water collection, treatment and supply
11
Company Age

Similar companies nearby

Closest companies