Advanced company searchLink opens in new window

AZETHOURI LTD

Company number 13602026

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted