ALBERT AZ LTD

Company Documents

DateDescription
21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-09-21

View Document

29/09/2329 September 2023 Statement of affairs

View Document

29/09/2329 September 2023 Appointment of a voluntary liquidator

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Registered office address changed from Unit B7 Fieldhouse Road Rochdale OL12 0AA England to 40 Ingleside Road Bristol BS15 1HQ on 2023-09-29

View Document

29/09/2329 September 2023 Resolutions

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

07/01/237 January 2023 Amended total exemption full accounts made up to 2020-12-31

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Appointment of Mr Rohat Karabulut as a director on 2022-05-09

View Document

09/05/229 May 2022 Cessation of Gulhanim Karabulut Tekin as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

09/05/229 May 2022 Notification of Rohat Karabulut as a person with significant control on 2022-05-09

View Document

09/05/229 May 2022 Termination of appointment of Gulhanim Karabulut Tekin as a director on 2022-05-09

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-11-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Compulsory strike-off action has been suspended

View Document

08/12/218 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULHANIM KARABULUT TEKIN

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR ALISAN BAKSI / 19/11/2020

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR GULHANIM KARABULUT TEKIN

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 58 TERENCE ROAD CHILDWALL LIVERPOOOL L16 8NW UNITED KINGDOM

View Document

08/10/208 October 2020 DISS40 (DISS40(SOAD))

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1814 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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