Advanced company searchLink opens in new window

AZZY LONDON LTD

Company number 09601311

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2024 DS01 Application to strike the company off the register
27 Jun 2024 AA Micro company accounts made up to 31 May 2024
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
01 Aug 2023 AA Micro company accounts made up to 31 May 2023
26 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
16 Dec 2022 AD01 Registered office address changed from The Lodge Old Warren Farm Camp Road London SW19 4UR United Kingdom to Old Warren Farm Camp Road London SW19 4UR on 16 December 2022
28 Jun 2022 AA Micro company accounts made up to 31 May 2022
20 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 31 May 2021
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
01 Jul 2020 AA Micro company accounts made up to 31 May 2020
20 May 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
04 Jul 2019 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
23 Sep 2018 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
22 Sep 2017 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
21 Jan 2017 AA Micro company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 2
26 Apr 2016 AP01 Appointment of Brian Jason Hanover as a director on 26 April 2016
20 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-20
  • GBP 1