- Company Overview for AZB2 LIMITED (12341249)
- Filing history for AZB2 LIMITED (12341249)
- People for AZB2 LIMITED (12341249)
- More for AZB2 LIMITED (12341249)
| 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
|
|
| 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
|