Advanced company searchLink opens in new window

AZ CONSULTANTS ( EUROPE) LIMITED

Company number 10494943

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2019 DS01 Application to strike the company off the register
20 Aug 2019 AA Micro company accounts made up to 31 March 2019
26 Jul 2019 TM02 Termination of appointment of Abul Kasim Aminul Haq as a secretary on 25 July 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
14 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
24 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Aug 2018 AA Micro company accounts made up to 30 November 2017
21 Aug 2018 AA01 Previous accounting period shortened from 30 November 2018 to 31 March 2018
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 1,000
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
15 May 2018 DISS40 Compulsory strike-off action has been discontinued
14 May 2018 TM01 Termination of appointment of Amin Haq as a director on 31 March 2018
14 May 2018 AP03 Appointment of Abul Kasim Aminul Haq as a secretary
12 May 2018 CS01 Confirmation statement made on 31 March 2018 with updates
12 May 2018 PSC07 Cessation of Aminul Haq as a person with significant control on 31 March 2018
12 May 2018 PSC01 Notification of Abul Kasim Aminul Haq as a person with significant control on 24 November 2016
12 May 2018 PSC01 Notification of Dhruv Srivastava as a person with significant control on 31 March 2018
12 May 2018 TM01 Termination of appointment of Amin Haq as a director on 31 March 2018
12 May 2018 AP03 Appointment of Mr Abul Kasim Aminul Haq as a secretary on 31 March 2018
10 May 2018 AD01 Registered office address changed from 46 Tarnclose Farnborough Hampshire GU14 0RP to 46 Tarn Close Farnborough Hampshire GU14 0RP on 10 May 2018
30 Apr 2018 AP01 Appointment of Mr Dhruv Srivastava as a director on 30 March 2018
12 Apr 2018 AD01 Registered office address changed from 4 Frogmoor Lane Clitterhouse Road Rickmansworth London Uk WD3 1NB United Kingdom to 46 Tarnclose Farnborough Hampshire GU14 0RP on 12 April 2018