ALBERT AZ LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Liquidators' statement of receipts and payments to 2024-09-21 |
29/09/2329 September 2023 | Statement of affairs |
29/09/2329 September 2023 | Appointment of a voluntary liquidator |
29/09/2329 September 2023 | Resolutions |
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 |
29/09/2329 September 2023 | Resolutions |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
07/01/237 January 2023 | Amended total exemption full accounts made up to 2020-12-31 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
09/05/229 May 2022 | Appointment of Mr Rohat Karabulut as a director on 2022-05-09 |
09/05/229 May 2022 | Cessation of Gulhanim Karabulut Tekin as a person with significant control on 2022-05-09 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with updates |
09/05/229 May 2022 | Notification of Rohat Karabulut as a person with significant control on 2022-05-09 |
09/05/229 May 2022 | Termination of appointment of Gulhanim Karabulut Tekin as a director on 2022-05-09 |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
17/01/2217 January 2022 | Confirmation statement made on 2021-11-19 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Compulsory strike-off action has been suspended |
08/12/218 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
08/02/218 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/11/2019 November 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES |
19/11/2019 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GULHANIM KARABULUT TEKIN |
19/11/2019 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ALISAN BAKSI / 19/11/2020 |
19/11/2019 November 2020 | DIRECTOR APPOINTED MR GULHANIM KARABULUT TEKIN |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 58 TERENCE ROAD CHILDWALL LIVERPOOOL L16 8NW UNITED KINGDOM |
08/10/208 October 2020 | DISS40 (DISS40(SOAD)) |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
10/03/2010 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1814 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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