- Company Overview for ARIZONA EXPORT SERVICES LTD (10248046)
- Filing history for ARIZONA EXPORT SERVICES LTD (10248046)
- People for ARIZONA EXPORT SERVICES LTD (10248046)
- More for ARIZONA EXPORT SERVICES LTD (10248046)
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) |
---|---|---|---|
16 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
25 Apr 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
21 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2021 | AA | Micro company accounts made up to 31 July 2020 | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
11 Mar 2021 | PSC01 | Notification of Damian Arinze Nwosu as a person with significant control on 15 February 2021 | |
11 Mar 2021 | AP01 | Appointment of Mr Damian Arinze Nwosu as a director on 15 February 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from 5 Salisbury Street Northampton NN2 6BP England to 8 Huntland Close Rainham RM13 9JB on 11 March 2021 | |
11 Mar 2021 | PSC07 | Cessation of Jimmy Raff as a person with significant control on 15 February 2021 | |
05 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
05 Nov 2020 | PSC01 | Notification of Jimmy Raff as a person with significant control on 3 November 2020 | |
05 Nov 2020 | AP01 | Appointment of Mr Jimmy Raff as a director on 3 November 2020 | |
05 Nov 2020 | AD01 | Registered office address changed from 8 Heartland Close Rainham Rainham Essex RM13 9JB England to 5 Salisbury Street Northampton NN2 6BP on 5 November 2020 | |
05 Nov 2020 | PSC07 | Cessation of Damian Arinze Nwosu as a person with significant control on 3 November 2020 | |
05 Nov 2020 | TM01 | Termination of appointment of Damian Arinze Nwosu as a director on 3 November 2020 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Oct 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
02 Oct 2020 | CS01 | Confirmation statement made on 22 June 2019 with no updates |