AZE VEHICLE SOLUTIONS LTD

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

08/06/258 June 2025 Application to strike the company off the register

View Document

27/05/2527 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/09/2425 September 2024 Micro company accounts made up to 2024-02-29

View Document

17/05/2417 May 2024

View Document

17/05/2417 May 2024

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/01/2430 January 2024 Registered office address changed from 63-66 Hatton Gardens Fifth Floor, Suite 23 London EC1N 8LE England to Office 10, 76 King Street Manchester M2 4NH on 2024-01-30

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/09/2226 September 2022 Certificate of change of name

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/219 February 2021 COMPANY NAME CHANGED AZE NIGHTWARE LIMITED CERTIFICATE ISSUED ON 09/02/21

View Document

08/02/218 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information