Advanced company searchLink opens in new window

AZB2 LIMITED

Company number 12341249

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 Oct 2025 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 Johnnie Johnson Court Sealand Deeside Clwyd CH5 2FH on 12 October 2025
11 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2023 PSC01 Notification of Anajak Nokyai as a person with significant control on 22 June 2023
22 Jun 2023 CS01 Confirmation statement made on 14 March 2023 with updates
22 Jun 2023 PSC07 Cessation of William Bernard Gavin as a person with significant control on 22 June 2023
22 Jun 2023 TM01 Termination of appointment of William Bernard Gavin as a director on 22 June 2023
22 Jun 2023 TM02 Termination of appointment of William Bernard Gavin as a secretary on 22 June 2023
22 Jun 2023 AP03 Appointment of Mr Anajak Nokyai as a secretary on 22 June 2023
22 Jun 2023 AP01 Appointment of Mr Anajak Nokyai as a director on 22 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2022 CERTNM Company name changed hortifactor retail LIMITED\certificate issued on 23/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-23
16 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
25 Aug 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Aug 2021 AA01 Current accounting period shortened from 30 November 2020 to 31 March 2020
18 Feb 2021 TM01 Termination of appointment of Fenella Catherine Ashling Gavin as a director on 5 February 2021
02 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
22 Jul 2020 AP01 Appointment of Ms Fenella Catherine Ashling Gavin as a director on 10 February 2020
29 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-29
  • GBP 1