- Company Overview for AZTECH STUDIOS LTD (09720960)
- Filing history for AZTECH STUDIOS LTD (09720960)
- People for AZTECH STUDIOS LTD (09720960)
- Insolvency for AZTECH STUDIOS LTD (09720960)
- More for AZTECH STUDIOS LTD (09720960)
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) |
---|---|---|---|
24 Jul 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Apr 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 May 2022 | AD01 | Registered office address changed from C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ England to Unit 22 Spinnaker Court 1C Becketts Place, Hampton Wick Kingston upon Thames Surrey KT1 4EG on 16 May 2022 | |
16 May 2022 | 600 | Appointment of a voluntary liquidator | |
16 May 2022 | RESOLUTIONS |
Resolutions
|
|
16 May 2022 | LIQ01 | Declaration of solvency | |
20 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with updates | |
21 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jan 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 31 December 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
18 Jun 2020 | CH01 | Director's details changed for Mr Azharul Ambia Chowdhury on 18 November 2019 | |
18 Mar 2020 | AA | Micro company accounts made up to 31 August 2019 | |
15 Jan 2020 | CH01 | Director's details changed for Mr Azharul Ambia Chowdhury on 8 November 2019 | |
15 Jan 2020 | PSC04 | Change of details for Mr Azharul Ambia Chowdhury as a person with significant control on 8 November 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
30 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
30 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
10 Feb 2016 | AD01 | Registered office address changed from 14 Hawley Road London NW1 8RN England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 10 February 2016 | |
07 Jan 2016 | AD01 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to 14 Hawley Road London NW1 8RN on 7 January 2016 |