AIZEN GLOBAL SERVICES LTD

Company Documents

DateDescription
12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

07/10/227 October 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-11-30

View Document

03/03/213 March 2021 DISS40 (DISS40(SOAD))

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 14/11/20, NO UPDATES

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

06/02/216 February 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/01/1915 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIL TAHIR

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR ANIL TAHIR

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARESSA GIADA

View Document

15/01/1915 January 2019 CESSATION OF MARESSA GIADA AS A PSC

View Document

24/11/1824 November 2018 REGISTERED OFFICE CHANGED ON 24/11/2018 FROM INTERNATIONAL HOUSE 64 NILE STREET LONDON N1 7SR UNITED KINGDOM

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARESSA GADA / 19/11/2018

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MARESSA GADA / 19/11/2018

View Document

15/11/1815 November 2018 Incorporation

View Document

15/11/1815 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company