Advanced company searchLink opens in new window

AYZEE 2 LIMITED

Company number 04145427

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2017 DS01 Application to strike the company off the register
17 Mar 2017 AP03 Appointment of Mr Matthew Ian Conacher as a secretary on 16 March 2017
17 Mar 2017 AP01 Appointment of Mr Adrian Charles Noel Kemp as a director on 16 March 2017
01 Mar 2017 CH01 Director's details changed for Katie Louise Jackson-Turner on 1 May 2016
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
03 Oct 2016 TM01 Termination of appointment of Kim Jehan Taliadoros as a director on 21 September 2016
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
01 May 2016 AD01 Registered office address changed from 2 Kingdom Street London W2 6BD to 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA on 1 May 2016
28 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
03 Sep 2015 AA Accounts made up to 31 December 2014
31 Jul 2015 TM01 Termination of appointment of Claire-Marie O'grady as a director on 31 July 2015
24 Jul 2015 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director- Katie Louise Jackson-Turner
03 Jul 2015 AP01 Appointment of Katie Louise Jackson-Turner as a director on 15 July 2015
  • ANNOTATION A second filed AP01 was registered on 24/07/2015
26 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
03 Sep 2014 AA Accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
02 Sep 2013 AA Accounts made up to 31 December 2012
29 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
12 Nov 2012 CH01 Director's details changed for Claire-Marie O'grady on 31 October 2012
07 Nov 2012 CH01 Director's details changed for Ms Claire-Marie O'grady on 31 October 2012
20 Aug 2012 AA Accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
28 Dec 2011 AP01 Appointment of Claire-Marie O'grady as a director on 22 December 2011