- Company Overview for AZTEC SPV 004 LTD (13770452)
- Filing history for AZTEC SPV 004 LTD (13770452)
- People for AZTEC SPV 004 LTD (13770452)
- More for AZTEC SPV 004 LTD (13770452)
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 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
31 Jul 2024 | CERTNM |
Company name changed aztec 0269 tc conversions LTD\certificate issued on 31/07/24
|
|
03 Apr 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
28 Jul 2023 | PSC04 | Change of details for Mr Robert Henry Richmond as a person with significant control on 24 July 2023 | |
28 Jul 2023 | PSC04 | Change of details for Joanna Rebecca Seawright as a person with significant control on 24 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Mrs Joanna Rebecca Seawright on 24 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Mr Robert Henry Richmond on 24 July 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE United Kingdom to Suite 0276 Suite 0276, Unit D3 Mod Village, Baron Way Kingmoor Business Park Carlisle CA6 4BU on 24 July 2023 | |
24 Jul 2023 | CERTNM |
Company name changed synergy home & house LTD\certificate issued on 24/07/23
|
|
29 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-29
|