- Company Overview for AZELIS UK FINANCE HOLDING LIMITED (11643329)
- Filing history for AZELIS UK FINANCE HOLDING LIMITED (11643329)
- People for AZELIS UK FINANCE HOLDING LIMITED (11643329)
- More for AZELIS UK FINANCE HOLDING LIMITED (11643329)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2022 | DS01 | Application to strike the company off the register | |
18 Aug 2022 | TM01 | Termination of appointment of Thijs Bakker as a director on 18 August 2022 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
21 Sep 2021 | SH19 |
Statement of capital on 21 September 2021
|
|
21 Sep 2021 | SH20 | Statement by Directors | |
21 Sep 2021 | CAP-SS | Solvency Statement dated 21/09/21 | |
21 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 21 September 2021
|
|
29 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 1 June 2021
|
|
19 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
11 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Apr 2020 | AD01 | Registered office address changed from Alexander House Crown Gate Runcorn Cheshire WA7 2UP United Kingdom to Axis House Tudor Road Manor Park Runcorn WA7 1BD on 2 April 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
31 Oct 2018 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
25 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-25
|