Advanced company searchLink opens in new window

A G Z LIMITED

Company number 11953200

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)
10 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
03 May 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2023 DS01 Application to strike the company off the register
31 Mar 2023 AD01 Registered office address changed from 44 Shelley Woodhouse Lane Lower Cumberworth Huddersfield HD8 8PL England to 63/66 Hatton Garden Hatton Garden London EC1N 8LE on 31 March 2023
05 Mar 2023 AA Accounts for a dormant company made up to 30 April 2022
27 Jul 2022 CERTNM Company name changed going bust LIMITED\certificate issued on 27/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-27
27 Jul 2022 CERTNM Company name changed alternative grass LTD\certificate issued on 27/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
26 Jul 2022 TM01 Termination of appointment of Samuel James Dyson as a director on 26 July 2022
26 Jul 2022 TM01 Termination of appointment of Affan Saghir as a director on 26 July 2022
26 Jul 2022 AP01 Appointment of Mr David Lindley as a director on 1 June 2021
05 Jul 2022 TM01 Termination of appointment of David Lindley as a director on 30 June 2022
05 Jul 2022 AP01 Appointment of Dr Affan Saghir as a director on 1 July 2022
05 Jul 2022 AP01 Appointment of Mr Samuel Dyson as a director on 1 July 2022
25 May 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 AA Micro company accounts made up to 30 April 2021
24 May 2022 CS01 Confirmation statement made on 17 April 2022 with updates
24 May 2022 AA Micro company accounts made up to 30 April 2020
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2021 AD01 Registered office address changed from Wood Lea Shepley Huddersfield HD8 8ES United Kingdom to 44 Shelley Woodhouse Lane Lower Cumberworth Huddersfield HD8 8PL on 20 September 2021
20 Sep 2021 EH02 Elect to keep the directors' residential address register information on the public register
06 Sep 2021 TM01 Termination of appointment of Samuel James Dyson as a director on 1 June 2021
01 Sep 2021 PSC01 Notification of David Lindley as a person with significant control on 1 June 2021
01 Sep 2021 PSC07 Cessation of Samuel James Dyson as a person with significant control on 1 June 2021