Advanced company searchLink opens in new window

GAZ ASIA LTD

Company number 07419320

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
05 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
14 Oct 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 100
11 Oct 2013 AD01 Registered office address changed from 30 Percy Street London W1T 2DB United Kingdom on 11 October 2013
06 Sep 2013 AD01 Registered office address changed from 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG England on 6 September 2013
24 Jul 2013 AP01 Appointment of Mr Edward James Stanton Lilleystone as a director
02 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Jun 2013 AD01 Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 14 June 2013
26 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
21 Jun 2012 AA Accounts for a dormant company made up to 31 October 2011
21 Jun 2012 AP03 Appointment of Mrs Elizabeth Wilton as a secretary
26 Oct 2011 TM01 Termination of appointment of Jonathan Bradley-Hoare as a director
26 Oct 2011 AP01 Appointment of Richard Lilleystone as a director
26 Oct 2011 AP01 Appointment of Richard Lilleystone as a director
26 Oct 2011 TM01 Termination of appointment of Jonathan Bradley-Hoare as a director
26 Oct 2011 CERTNM Company name changed athol au LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-26
  • NM01 ‐ Change of name by resolution
26 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
26 Oct 2010 NEWINC Incorporation