AGZANIUX LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 12/08/2512 August 2025 | First Gazette notice for compulsory strike-off |
| 17/03/2517 March 2025 | Registered office address changed from Office 1 Unit 5 Enfield Trading Estate Redditch B97 6BG United Kingdom to Unit 3 22 Westgate 22 Westgate Grantham NG31 6LU on 2025-03-17 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-05-22 with updates |
| 27/06/2427 June 2024 | Micro company accounts made up to 2024-04-05 |
| 02/05/242 May 2024 | Previous accounting period shortened from 2024-05-31 to 2024-04-05 |
| 11/04/2411 April 2024 | Termination of appointment of Kirsty Macpherson as a director on 2023-10-18 |
| 11/04/2411 April 2024 | Notification of Marry Chris Feliciano as a person with significant control on 2023-10-18 |
| 11/04/2411 April 2024 | Cessation of Kirsty Macpherson as a person with significant control on 2023-10-18 |
| 09/04/249 April 2024 | Appointment of Ms Marry Chris Feliciano as a director on 2023-10-18 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 14/09/2314 September 2023 | Registered office address changed from 53 Coronation Close Bodelwyddan Rhyl LL18 5SY United Kingdom to Office 1 Unit 5 Enfield Trading Estate Redditch B97 6BG on 2023-09-14 |
| 23/05/2323 May 2023 | Incorporation |
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