Advanced company searchLink opens in new window

A-ZONE TECHNOLOGIES LIMITED

Company number 08004989

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 161
08 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
23 Sep 2019 AA Full accounts made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
30 May 2018 PSC02 Notification of A-Gas International Limited as a person with significant control on 6 April 2016
17 May 2018 PSC07 Cessation of A-Gas (Orb) Limited as a person with significant control on 6 April 2016
09 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
02 Nov 2017 PSC05 Change of details for A-Gas (Orb) Limited as a person with significant control on 6 April 2016
21 Sep 2017 AA Full accounts made up to 31 December 2016
23 Aug 2017 AP01 Appointment of Mr Ian Victor Stewart Podmore as a director on 11 August 2017
23 Aug 2017 TM01 Termination of appointment of Sally Price as a director on 11 August 2017
05 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
02 Sep 2016 CH01 Director's details changed for Sally Fairman on 30 July 2016
14 Jun 2016 AA Full accounts made up to 31 December 2015
14 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 160
28 Sep 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 160
08 Oct 2014 AA Full accounts made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 160
28 Nov 2013 AP01 Appointment of Mr Richard Edward Marcel Stewart as a director
18 Nov 2013 TM01 Termination of appointment of Patrick Bray as a director