Advanced company searchLink opens in new window

AAZ BOUTIQUE AND FASHION LTD

Company number 12792739

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)
28 Mar 2024 CERTNM Company name changed fast stop security guards LIMITED\certificate issued on 28/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-24
26 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2024 CS01 Confirmation statement made on 4 August 2023 with no updates
24 Mar 2024 PSC01 Notification of Imran Malik as a person with significant control on 24 March 2023
24 Mar 2024 AP01 Appointment of Mr Imran Malik as a director on 24 March 2023
24 Mar 2024 PSC07 Cessation of Muhammad Irteza Parvaiz as a person with significant control on 24 March 2024
24 Mar 2024 TM01 Termination of appointment of Muhammad Irteza Parvaiz as a director on 24 March 2024
24 Mar 2024 TM01 Termination of appointment of Thomas William Aukland as a director on 24 March 2024
04 Jan 2024 CH01 Director's details changed for Mr Thomas William Aukland on 22 December 2023
02 Jan 2024 AP01 Appointment of Mr Thomas William Aukland as a director on 22 December 2023
28 Oct 2023 AD01 Registered office address changed from Flat1 158a Manchester Road Stockport Cheshire Greater Manchester SK4 1NN England to Flat1 158a Manchester Road Stockport Cheshire Greater Manchester SK4 1NN on 28 October 2023
28 Oct 2023 AD01 Registered office address changed from Hadfield House Suite No 3 Gordon Street Stockport Greater Manchester SK4 1RR to Flat1 158a Manchester Road Stockport Cheshire Greater Manchester SK4 1NN on 28 October 2023
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2023 AD01 Registered office address changed from 76 Market Street Farnworth Bolton Greater Manchester BL4 7NY England to Hadfield House Suite No 3 Gordon Street Stockport Greater Manchester SK4 1RR on 22 September 2023
26 May 2023 AA Accounts for a dormant company made up to 31 August 2022
29 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2022 CS01 Confirmation statement made on 4 August 2022 with updates
24 Nov 2022 PSC07 Cessation of Imran Malik as a person with significant control on 1 November 2022
24 Nov 2022 TM01 Termination of appointment of Imran Malik as a director on 1 November 2022
23 Nov 2022 PSC01 Notification of Muhammad Irteza Parvaiz as a person with significant control on 1 November 2022
23 Nov 2022 AP01 Appointment of Mr Muhammad Irteza Parvaiz as a director on 1 November 2022
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2022 AA Micro company accounts made up to 31 August 2021
22 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
06 Aug 2020 AD01 Registered office address changed from 76 Market Street Farnworth Bolton Greater Manchester BL4 7NY England to 76 Market Street Farnworth Bolton Greater Manchester BL4 7NY on 6 August 2020