Advanced company searchLink opens in new window

ACZO CONSULTING LIMITED

Company number 09008764

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2018 DS01 Application to strike the company off the register
08 Feb 2018 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 4 Jackson Close Hauxton Cambridge CB22 5JD on 8 February 2018
22 Jan 2018 AA Micro company accounts made up to 30 September 2017
11 Oct 2017 AA01 Previous accounting period extended from 30 April 2017 to 30 September 2017
22 Sep 2017 PSC01 Notification of Amofa Osei as a person with significant control on 19 September 2017
21 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 21 September 2017
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
12 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Jun 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2015 SH10 Particulars of variation of rights attached to shares
30 Jun 2015 SH08 Change of share class name or designation
28 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
28 May 2015 TM02 Termination of appointment of Christine Kokach Osei as a secretary on 28 May 2015
28 May 2015 AD01 Registered office address changed from 4 Jackson Close Hauxton Cambridge CB22 5JD to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 28 May 2015
24 Apr 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted