Advanced company searchLink opens in new window

ABDUL AZIZ & SONS UK LIMITED

Company number 09475820

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)
13 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
16 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
07 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
26 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Mohammad Abdul Aziz Mk Al Rabban as a director on 23 December 2016
04 Jan 2017 TM01 Termination of appointment of Mohammad Abdul Aziz Mk Al Rabban as a director on 23 December 2016
04 Jan 2017 AP01 Appointment of Mr Mehdi Ghalaie as a director on 23 December 2016
04 Jan 2017 TM01 Termination of appointment of Arfan Tinawi as a director on 23 December 2016
04 Jan 2017 TM01 Termination of appointment of Abdul Aziz Mk Al Rabban as a director on 23 December 2016
06 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 2,400
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 63 Brook Street London W1K 4HS on 28 July 2015