AZCF LTD

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Compulsory strike-off action has been discontinued

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Current accounting period shortened from 2021-12-30 to 2021-12-29

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/12/2131 December 2021 Current accounting period shortened from 2020-12-31 to 2020-12-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

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

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

09/08/199 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM GROUND FLOOR FLAT GROUND FLOOR FLAT 10 CAMBRIDGE PARK TWICKENHAM TW1 2PF UNITED KINGDOM

View Document

04/01/194 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110558320003

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110558320001

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110558320002

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 CESSATION OF CLARE TWISTON DAVIES AS A PSC

View Document

09/10/189 October 2018 CESSATION OF MICHAEL EDWARD FENNA AS A PSC

View Document

09/10/189 October 2018 CESSATION OF ZOFIA IRENA MARIA MELLOR AS A PSC

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE TWISTON DAVIES

View Document

19/09/1819 September 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110558320001

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110558320002

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE TWISTON DAVIES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZOFIA IRENA MARIA MELLOR

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MRS ZOFIA IRENA MARIA MELLOR

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MISS CLARE TWISTON DAVIES

View Document

09/11/179 November 2017 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