Advanced company searchLink opens in new window

AZELLON LTD

Company number 06447651

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jul 2022 CH01 Director's details changed for Mr Ian Charles Graney on 30 June 2022
18 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
17 Jan 2022 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds West Yorkshire LS2 9DF to Boston House 2a Boston Road Henley-on-Thames RG9 1DY
14 Jan 2022 AD04 Register(s) moved to registered office address Boston House 2a Boston Road Henley-on-Thames RG9 1DY
14 Jan 2022 AP01 Appointment of Mr John Alexander Gripton as a director on 12 January 2022
14 Jan 2022 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to Boston House 2a Boston Road Henley-on-Thames RG9 1DY on 14 January 2022
14 Jan 2022 AP01 Appointment of Mr Ian Charles Graney as a director on 12 January 2022
14 Jan 2022 TM01 Termination of appointment of John Alexander Gripton as a director on 12 January 2022
14 Jan 2022 TM01 Termination of appointment of Anthony Peter Hollander as a director on 12 January 2022
14 Jan 2022 TM01 Termination of appointment of Andrew John Allars as a director on 12 January 2022
14 Jan 2022 PSC02 Notification of Ntl Biologica Limited as a person with significant control on 12 January 2022
14 Jan 2022 PSC07 Cessation of Hugh Osmond as a person with significant control on 12 January 2022
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
16 Jan 2020 PSC07 Cessation of Ip2Ipo Limited as a person with significant control on 1 February 2019
08 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 AP01 Appointment of Mr John Alexander Gripton as a director on 17 January 2019
01 Feb 2019 SH20 Statement by Directors
01 Feb 2019 SH19 Statement of capital on 1 February 2019
  • GBP 302.10