- Company Overview for AZ LOGISTIC UK LIMITED (11691713)
- Filing history for AZ LOGISTIC UK LIMITED (11691713)
- People for AZ LOGISTIC UK LIMITED (11691713)
- More for AZ LOGISTIC UK LIMITED (11691713)
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) |
---|---|---|---|
11 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
14 Feb 2023 | AA | Micro company accounts made up to 30 November 2022 | |
24 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 21 November 2019 | |
23 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
20 May 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
09 Dec 2021 | AD01 | Registered office address changed from Gf Ro 2nd Floor, 5 High Street Westbury on Trym Bristol BS9 3BY England to The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY on 9 December 2021 | |
04 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
21 Jun 2021 | AD01 | Registered office address changed from 2nd Floor, 5 High St., Westbury-on-Trym. England 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf Ro 2nd Floor, 5 High Street Westbury on Trym Bristol BS9 3BY on 21 June 2021 | |
05 Dec 2020 | AA | Accounts for a dormant company made up to 30 November 2020 | |
05 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
19 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
11 Jun 2020 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to 2nd Floor, 5 High St., Westbury-on-Trym. England 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 11 June 2020 | |
21 Nov 2019 | CS01 |
Confirmation statement made on 21 November 2019 with updates
|
|
20 Jun 2019 | AP01 | Appointment of Mohammad Barjas as a director on 20 June 2019 | |
20 Jun 2019 | PSC01 | Notification of Mohammad Barjas as a person with significant control on 20 June 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 130 Old Street London EC1V 9BD on 20 June 2019 | |
20 Jun 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 20 June 2019 | |
20 Jun 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 20 June 2019 | |
22 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-22
|