Advanced company searchLink opens in new window

ABID AZIZ LTD

Company number 11346482

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)
13 Jun 2024 600 Appointment of a voluntary liquidator
13 Jun 2024 AD01 Registered office address changed from Unit7, Little Dessert Shop St. Stephens Place Trowbridge BA14 8TQ England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 13 June 2024
13 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-05
13 Jun 2024 LIQ02 Statement of affairs
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2024 AD01 Registered office address changed from 98 Commercial Road London E1 1NU England to Unit7, Little Dessert Shop St. Stephens Place Trowbridge BA14 8TQ on 22 February 2024
29 Jan 2024 AD01 Registered office address changed from Unit No. 7 Little Dessert Shop, St. Stephens Place Trowbridge BA14 8AH England to 98 Commercial Road London E1 1NU on 29 January 2024
19 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 May 2022
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2022 AA Micro company accounts made up to 31 May 2021
16 Jul 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 May 2020
11 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with updates
11 Jun 2020 TM01 Termination of appointment of Azizullah Qazikhail as a director on 29 November 2018
04 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2018 PSC07 Cessation of Azizullah Qazikhail as a person with significant control on 9 December 2018
31 Oct 2018 AD01 Registered office address changed from Ground Floor 143-145 Broadway West Ealing London W13 9BE United Kingdom to Unit No. 7 Little Dessert Shop, St. Stephens Place Trowbridge BA14 8AH on 31 October 2018
04 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted