- Company Overview for AZETHOURI LTD (13602026)
- Filing history for AZETHOURI LTD (13602026)
- People for AZETHOURI LTD (13602026)
- More for AZETHOURI LTD (13602026)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2023 | DS01 | Application to strike the company off the register | |
01 Mar 2023 | AD01 | Registered office address changed from 4 Brewery Street Burrow in Furness LA14 1AJ United Kingdom to 88 Welholme Rad Grimsby DN32 0NG on 1 March 2023 | |
23 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2023 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
03 Jan 2023 | AD01 | Registered office address changed from 24 the Uplands Gerrards Cross SL9 7JG to 4 Brewery Street Burrow in Furness LA14 1AJ on 3 January 2023 | |
22 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2021 | PSC07 | Cessation of Natasha Snowdon as a person with significant control on 29 September 2021 | |
12 Oct 2021 | PSC01 | Notification of Relly De Lima as a person with significant control on 29 September 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Natasha Snowdon as a director on 29 September 2021 | |
07 Oct 2021 | AP01 | Appointment of Mr Relly De Lima as a director on 29 September 2021 | |
24 Sep 2021 | AD01 | Registered office address changed from 100 South Avenue Redcar TS10 5NG England to 24 the Uplands Gerrards Cross SL9 7JG on 24 September 2021 | |
03 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-03
|