- Company Overview for AZERENCE LTD (13399103)
- Filing history for AZERENCE LTD (13399103)
- People for AZERENCE LTD (13399103)
- More for AZERENCE LTD (13399103)
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) |
---|---|---|---|
19 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
09 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Sep 2023 | CS01 | Confirmation statement made on 13 May 2023 with updates | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2022 | AA | Micro company accounts made up to 5 April 2022 | |
11 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2022 | CS01 | Confirmation statement made on 13 May 2022 with updates | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2022 | AA01 | Current accounting period shortened from 31 May 2022 to 5 April 2022 | |
20 Jul 2021 | AD01 | Registered office address changed from Office L4C, Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB United Kingdom to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA on 20 July 2021 | |
25 Jun 2021 | PSC07 | Cessation of Charlotte Clayton as a person with significant control on 3 June 2021 | |
23 Jun 2021 | PSC01 | Notification of Mariel Salonga as a person with significant control on 3 June 2021 | |
09 Jun 2021 | TM01 | Termination of appointment of Charlotte Clayton as a director on 3 June 2021 | |
08 Jun 2021 | AP01 | Appointment of Ms Mariel Salonga as a director on 3 June 2021 | |
25 May 2021 | AD01 | Registered office address changed from 45 Markby Road Birmingham B18 4PP England to Office L4C, Roma Plaza 9 Waterloo Road Wolverhampton WV1 4NB on 25 May 2021 | |
14 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-14
|