Advanced company searchLink opens in new window

AZTEC INFORMATION SERVICES HOLDINGS LIMITED

Company number 01395758

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)
05 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2023 DS01 Application to strike the company off the register
08 Feb 2023 TM01 Termination of appointment of Daniel Tullin Finke as a director on 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
13 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
22 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Aug 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Aug 2022 SH19 Statement of capital on 22 August 2022
  • GBP 1.00
22 Aug 2022 SH20 Statement by Directors
22 Aug 2022 CAP-SS Solvency Statement dated 19/08/22
22 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Prevent a director decision-making disapplied 19/08/2022
26 May 2022 AD01 Registered office address changed from Maxis 1 Western Road Bracknell RG12 1RT England to 54 Portland Place London W1B 1DY on 26 May 2022
23 May 2022 AD01 Registered office address changed from 54 Portland Place London W1B 1DY England to Maxis 1 Western Road Bracknell RG12 1RT on 23 May 2022
16 May 2022 AA Group of companies' accounts made up to 31 December 2020
02 May 2022 AP01 Appointment of Mr Luigi Sacchetti as a director on 26 April 2022
02 May 2022 TM01 Termination of appointment of Anna Christina Torres Gomez as a director on 25 April 2022
22 Dec 2021 AP01 Appointment of Anna Christina Torres Gomez as a director on 1 November 2021
26 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
14 Oct 2021 CH01 Director's details changed for Mr Gavin John Thistlethwaite on 7 October 2021
14 Oct 2021 CH01 Director's details changed for Mr Gavin John Thistlethwaite on 7 October 2021
14 Oct 2021 CH01 Director's details changed for Mr. Daniel Tullin Finke on 7 October 2021
04 Aug 2021 TM01 Termination of appointment of Brian William Coderre as a director on 31 July 2021
30 Jun 2021 SH19 Statement of capital on 30 June 2021
  • GBP 2,122
30 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 23/06/2021