- Company Overview for AZETS (CHG) LIMITED (06977846)
- Filing history for AZETS (CHG) LIMITED (06977846)
- People for AZETS (CHG) LIMITED (06977846)
- Charges for AZETS (CHG) LIMITED (06977846)
- More for AZETS (CHG) LIMITED (06977846)
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) |
---|---|---|---|
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
24 Jan 2019 | AA01 | Previous accounting period extended from 27 April 2018 to 30 June 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 27 April 2017 | |
20 Apr 2018 | TM01 | Termination of appointment of Juliet Gillett as a director on 6 April 2018 | |
27 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 27 April 2017 | |
21 Sep 2017 | AA01 | Previous accounting period extended from 30 April 2017 to 30 June 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
05 Sep 2017 | PSC07 | Cessation of Ts Squared Limited as a person with significant control on 11 May 2017 | |
05 Sep 2017 | PSC07 | Cessation of Timothy Michael Shaw as a person with significant control on 28 April 2017 | |
05 Sep 2017 | PSC07 | Cessation of Tony Deepak Sarin as a person with significant control on 28 April 2017 | |
05 Sep 2017 | PSC07 | Cessation of Juliet Gillett as a person with significant control on 28 April 2017 | |
30 Aug 2017 | CH01 | Director's details changed for Mr Stephen Norman Southall on 12 August 2017 | |
29 Aug 2017 | PSC02 | Notification of Baldwins Holdings Limited as a person with significant control on 28 April 2017 | |
29 Aug 2017 | PSC02 | Notification of Ts Squared Limited as a person with significant control on 28 April 2017 | |
28 Jun 2017 | MA | Memorandum and Articles of Association | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
22 May 2017 | MR04 | Satisfaction of charge 069778460003 in full | |
02 May 2017 | AP01 | Appointment of Mr David James Baldwin as a director on 28 April 2017 | |
02 May 2017 | AP01 | Appointment of Mr Stephen Norman Southall as a director on 28 April 2017 | |
02 May 2017 | TM01 | Termination of appointment of Timothy Michael Shaw as a director on 28 April 2017 | |
02 May 2017 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 28 April 2017 | |
02 May 2017 | TM01 | Termination of appointment of Tony Deepak Sarin as a director on 28 April 2017 | |
02 May 2017 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2 May 2017 | |
01 Feb 2017 | MR04 | Satisfaction of charge 069778460002 in full |