Advanced company searchLink opens in new window

AROZIM LTD

Company number 08411372

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2016 DS01 Application to strike the company off the register
29 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2016 AA Accounts for a dormant company made up to 29 February 2016
03 Jun 2016 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA to Ascot House 2 Woodberry Grove London N12 0FB on 3 June 2016
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
17 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
11 Jun 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 10 June 2015
23 Mar 2015 TM01 Termination of appointment of Sarah Frances Alison Lyons as a director on 20 February 2015
23 Mar 2015 AP01 Appointment of Michail Ioannou as a director on 20 February 2015
20 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
25 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2015 AA Accounts for a dormant company made up to 28 February 2014
02 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
08 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
20 Feb 2013 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE United Kingdom on 20 February 2013
20 Feb 2013 TM01 Termination of appointment of Corporate Directors Limited as a director
20 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)