- Company Overview for AZTIGER SYSTEMS LTD (07450793)
- Filing history for AZTIGER SYSTEMS LTD (07450793)
- People for AZTIGER SYSTEMS LTD (07450793)
- Insolvency for AZTIGER SYSTEMS LTD (07450793)
- More for AZTIGER SYSTEMS LTD (07450793)
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) |
---|---|---|---|
15 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jun 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2024 | |
13 Jan 2023 | AD01 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 13 January 2023 | |
13 Jan 2023 | LIQ01 | Declaration of solvency | |
13 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | AA | Micro company accounts made up to 31 August 2022 | |
14 Sep 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 31 August 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 28 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
27 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
20 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
14 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with updates | |
30 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 30 April 2021 with updates | |
04 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
04 Jan 2021 | PSC04 | Change of details for Glen Drinkwater as a person with significant control on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mrs Laura Drinkwater on 4 January 2021 | |
04 Jan 2021 | CH01 | Director's details changed for Mr Glen Drinkwater on 4 January 2021 | |
15 May 2020 | AA | Micro company accounts made up to 30 November 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
08 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with updates | |
12 Feb 2018 | AA | Micro company accounts made up to 30 November 2017 |