- Company Overview for AIZA HOSPITALITY LIMITED (09501783)
- Filing history for AIZA HOSPITALITY LIMITED (09501783)
- People for AIZA HOSPITALITY LIMITED (09501783)
- More for AIZA HOSPITALITY LIMITED (09501783)
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) |
---|---|---|---|
07 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2016 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to 15 Westway Newcastle upon Tyne NE15 9HJ on 6 June 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Waseak Wadud as a director on 19 April 2016 | |
22 Apr 2016 | AD01 | Registered office address changed from 201-203 Whitley Road Whitley Bay NE26 2SY to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Zubair Hasan Rabbi Mithun as a director on 19 April 2016 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | CH01 | Director's details changed for Mr Zubair Rabbi on 20 March 2015 | |
20 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-20
|