Advanced company searchLink opens in new window

AIZEN GLOBAL SERVICES LTD

Company number 11678538

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)
12 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2023 CS01 Confirmation statement made on 4 November 2022 with no updates
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2022 AA Micro company accounts made up to 30 November 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
05 Oct 2021 AA Micro company accounts made up to 30 November 2020
03 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2021 AA Micro company accounts made up to 30 November 2019
02 Mar 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
15 Jan 2019 PSC01 Notification of Anil Tahir as a person with significant control on 15 January 2019
15 Jan 2019 PSC07 Cessation of Maressa Giada as a person with significant control on 15 January 2019
15 Jan 2019 TM01 Termination of appointment of Maressa Giada as a director on 15 January 2019
15 Jan 2019 AP01 Appointment of Mr Anil Tahir as a director on 15 January 2019
24 Nov 2018 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR United Kingdom to 152-160 City Road London EC1V 2NX on 24 November 2018
19 Nov 2018 PSC04 Change of details for Maressa Gada as a person with significant control on 19 November 2018
19 Nov 2018 CH01 Director's details changed for Maressa Gada on 19 November 2018
15 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Notice of removal of directors details under section 1095 was registered on 02/07/2021