- Company Overview for AZSIO LIMITED (06766511)
- Filing history for AZSIO LIMITED (06766511)
- People for AZSIO LIMITED (06766511)
- More for AZSIO LIMITED (06766511)
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) |
---|---|---|---|
26 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2012 | DS01 | Application to strike the company off the register | |
21 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Dec 2011 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2011-12-09
|
|
01 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
08 Dec 2010 | AD02 | Register inspection address has been changed from Suite 9B St Anns House St. Anns Parade Wilmslow Cheshire SK9 1HG United Kingdom | |
28 Aug 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
26 Aug 2010 | AP01 | Appointment of Mrs Helen Louise Moore as a director | |
24 Aug 2010 | TM01 | Termination of appointment of Robert Moore as a director | |
02 Jul 2010 | AD01 | Registered office address changed from Suite 9B St Anns House Alderley Road Wilmslow Cheshire SK9 1HG on 2 July 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
20 Jan 2010 | AD02 | Register inspection address has been changed | |
15 Jan 2010 | CH01 | Director's details changed for Robert Moore on 8 December 2009 | |
19 Nov 2009 | CERTNM |
Company name changed peniche two LTD\certificate issued on 19/11/09
|
|
18 Nov 2009 | TM02 | Termination of appointment of Kimberley Livsey as a secretary | |
18 Nov 2009 | TM01 | Termination of appointment of Steven Marsh as a director | |
09 Nov 2009 | CONNOT | Change of name notice | |
26 Oct 2009 | AD01 | Registered office address changed from South Court Sharston Road Manchester Greater Manchester M22 4BB United Kingdom on 26 October 2009 | |
26 Oct 2009 | AP01 | Appointment of Robert Moore as a director | |
05 Dec 2008 | NEWINC | Incorporation |