- Company Overview for AZINOR CATALYST LIMITED (04212557)
- Filing history for AZINOR CATALYST LIMITED (04212557)
- People for AZINOR CATALYST LIMITED (04212557)
- Insolvency for AZINOR CATALYST LIMITED (04212557)
- More for AZINOR CATALYST LIMITED (04212557)
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) |
---|---|---|---|
01 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 January 2024 | |
13 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 January 2023 | |
17 Jan 2022 | AD01 | Registered office address changed from Top Farm Selside Settle North Yorkshire BD24 0HZ United Kingdom to 5 Temple Square Temple Street Liverpool L2 5RH on 17 January 2022 | |
17 Jan 2022 | LIQ02 | Statement of affairs | |
17 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2021 | TM01 | Termination of appointment of Anthony Ross Mackewn as a director on 4 December 2021 | |
15 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
28 May 2021 | TM01 | Termination of appointment of Henry John Sagar Morris as a director on 17 May 2021 | |
28 May 2021 | TM01 | Termination of appointment of Nicholas Guy Terrell as a director on 18 May 2021 | |
17 Feb 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
30 Jan 2021 | AD01 | Registered office address changed from 13 Palace Street London SW1E 5HX England to Top Farm Selside Settle North Yorkshire BD24 0HZ on 30 January 2021 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
10 Feb 2020 | PSC01 | Notification of Erik Tiller as a person with significant control on 10 February 2020 | |
10 Feb 2020 | PSC07 | Cessation of Azinor Petroleum Uk Ltd as a person with significant control on 10 February 2020 | |
04 Feb 2020 | AP03 | Appointment of Mr Mark Alexander Jenkinson as a secretary on 3 February 2020 | |
03 Feb 2020 | TM02 | Termination of appointment of Hugh Simon Nevile as a secretary on 3 February 2020 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
03 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
17 Apr 2018 | AD01 | Registered office address changed from 13 Palace Street Palace Street London SW1E 5HX England to 13 Palace Street London SW1E 5HX on 17 April 2018 | |
10 Apr 2018 | AD01 | Registered office address changed from 192 Sloane Street London SW1X 9QX to 13 Palace Street Palace Street London SW1E 5HX on 10 April 2018 |