Advanced company searchLink opens in new window

AZTEC ENTERPRISE GROUP LIMITED

Company number 14188140

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2024 AD01 Registered office address changed from 2 Summer Avenue Urmston Manchester M41 9AU England to 2 Summer Avenue Urmston Manchester M41 9AU on 7 February 2024
07 Feb 2024 PSC01 Notification of Richard Mark Waring as a person with significant control on 3 January 2024
07 Feb 2024 AD01 Registered office address changed from 1a Church Street Rochester ME1 2DA England to 2 Summer Avenue Urmston Manchester M41 9AU on 7 February 2024
07 Feb 2024 PSC07 Cessation of Peter Pinder as a person with significant control on 3 January 2024
07 Feb 2024 TM01 Termination of appointment of Peter Pinder as a director on 3 January 2024
07 Feb 2024 AP01 Appointment of Mr Richard Mark Waring as a director on 1 January 2024
17 Oct 2023 PSC04 Change of details for Mr Peter Pinder as a person with significant control on 17 October 2023
16 Oct 2023 CH01 Director's details changed for Mr Peter Pinder on 16 October 2023
11 Oct 2023 AD01 Registered office address changed from 15 Lombard Grove Manchester M14 6AN England to 1a Church Street Rochester ME1 2DA on 11 October 2023
11 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 AD01 Registered office address changed from 51 Hinckley Road Nuneaton CV11 6LG England to 15 Lombard Grove Manchester M14 6AN on 18 July 2023
22 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-22
  • GBP 1