- Company Overview for AZIONI LIMITED (05517917)
- Filing history for AZIONI LIMITED (05517917)
- People for AZIONI LIMITED (05517917)
- More for AZIONI LIMITED (05517917)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2011 | AD01 | Registered office address changed from 45 West Street Farnham Surrey GU9 7DX on 12 May 2011 | |
25 Aug 2010 | AR01 |
Annual return made up to 26 July 2010 with full list of shareholders
Statement of capital on 2010-08-25
|
|
25 Aug 2010 | CH01 | Director's details changed for Mr Brendan Larry Raggett on 26 July 2010 | |
25 Aug 2010 | CH03 | Secretary's details changed for Mr Brendan Larry Raggett on 26 July 2010 | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
30 Jul 2009 | 363a | Return made up to 26/07/09; full list of members | |
23 Jul 2009 | 287 | Registered office changed on 23/07/2009 from 7 moor close whitehill hampshire GU35 9HX | |
23 Jul 2009 | 288b | Appointment Terminated Director andrew milton | |
15 Jul 2009 | 288a | Director appointed aubrey grahame stoner | |
07 Aug 2008 | 363a | Return made up to 26/07/08; full list of members | |
29 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
26 Oct 2007 | 363a | Return made up to 26/07/07; full list of members | |
29 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
03 Aug 2006 | 363s | Return made up to 26/07/06; full list of members | |
17 Aug 2005 | 288a | New director appointed | |
26 Jul 2005 | NEWINC | Incorporation |