Advanced company searchLink opens in new window

AZEOURNIF LTD

Company number 13608678

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)
23 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2024 AD01 Registered office address changed from 20 Ingwood Parade Greetland Halifax HX4 8DE to Unit 4 Mill Park Martindale Industrial Estate Cannock WS11 7XT on 5 February 2024
25 Jan 2024 DS01 Application to strike the company off the register
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 5 April 2022
22 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
19 Jul 2022 AA01 Previous accounting period shortened from 30 September 2022 to 5 April 2022
12 Oct 2021 PSC07 Cessation of Marjola Belinjehi as a person with significant control on 30 September 2021
12 Oct 2021 PSC01 Notification of Aaron Victorino as a person with significant control on 30 September 2021
08 Oct 2021 TM01 Termination of appointment of Marjola Belinjehi as a director on 30 September 2021
07 Oct 2021 AP01 Appointment of Mr Aaron Victorino as a director on 30 September 2021
24 Sep 2021 AD01 Registered office address changed from 13 st. Georges Close Windsor SL4 5PQ England to 20 Ingwood Parade Greetland Halifax HX4 8DE on 24 September 2021
08 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted