- Company Overview for AZETS (ASHBY) LIMITED (06290343)
- Filing history for AZETS (ASHBY) LIMITED (06290343)
- People for AZETS (ASHBY) LIMITED (06290343)
- Charges for AZETS (ASHBY) LIMITED (06290343)
- More for AZETS (ASHBY) LIMITED (06290343)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
10 Dec 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2024 | DS01 | Application to strike the company off the register | |
07 Oct 2024 | TM01 | Termination of appointment of William James Benedict Payne as a director on 7 October 2024 | |
04 Oct 2024 | AP01 | Appointment of Mr Vikas Sagar as a director on 4 October 2024 | |
04 Oct 2024 | AP01 | Appointment of Mr Adrian Mark Norris as a director on 4 October 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Paul Michael Clifford as a director on 1 August 2024 | |
01 Aug 2024 | TM01 | Termination of appointment of Carol Susan Warburton as a director on 1 August 2024 | |
01 Aug 2024 | AP01 | Appointment of Mr David William Aikman as a director on 1 August 2024 | |
26 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
12 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
28 Feb 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
01 Oct 2022 | AD01 | Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 1 October 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
04 Mar 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
12 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | AA01 | Previous accounting period extended from 29 June 2020 to 30 June 2020 | |
27 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with updates | |
01 Feb 2021 | PSC05 | Change of details for Baldwins Holdings Limited as a person with significant control on 7 September 2020 | |
12 Jan 2021 | AP01 | Appointment of Mr Paul Michael Clifford as a director on 4 January 2021 |