- Company Overview for AZTEC CLOTHING LIMITED (11480648)
- Filing history for AZTEC CLOTHING LIMITED (11480648)
- People for AZTEC CLOTHING LIMITED (11480648)
- Insolvency for AZTEC CLOTHING LIMITED (11480648)
- More for AZTEC CLOTHING LIMITED (11480648)
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) |
---|---|---|---|
05 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2024 | |
14 Aug 2023 | AD01 | Registered office address changed from Brittania House 20 Falcon Court Stockton-on-Tees Cleveland TS18 3TX England to Level Q, Sheraton House Surtees Way, Surtees Business Park Stockton-on-Tees TS18 3HR on 14 August 2023 | |
14 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2023 | LIQ02 | Statement of affairs | |
14 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2023 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 23 October 2021 with updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
02 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Apr 2020 | AD01 | Registered office address changed from 16 High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH England to Brittania House 20 Falcon Court Stockton-on-Tees Cleveland TS18 3TX on 2 April 2020 | |
10 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
23 Oct 2018 | PSC04 | Change of details for Mr Mustafaa Hussain as a person with significant control on 22 October 2018 | |
23 Oct 2018 | PSC07 | Cessation of Rasib Hussain as a person with significant control on 22 October 2018 | |
11 Sep 2018 | AD01 | Registered office address changed from 87 Acklam Road Middlesbrough TS5 5HR England to 16 High Force Road Riverside Park Industrial Estate Middlesbrough TS2 1RH on 11 September 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Mr Mustafa Hussain on 24 July 2018 | |
06 Aug 2018 | CH03 | Secretary's details changed for Mr Mustafa Hussain on 24 July 2018 | |
06 Aug 2018 | PSC04 | Change of details for Mr Mustafa Hussain as a person with significant control on 6 August 2018 | |
24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|