ASHIJAZY LTD

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/06/2421 June 2024 Registered office address changed from Office Suite, 18 West Heath Road Birmingham B31 3TG United Kingdom to Unit 24, Stockwood Business Park Stockwood Redditch B96 6SX on 2024-06-21

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

18/04/2418 April 2024 Application to strike the company off the register

View Document

20/03/2420 March 2024 Current accounting period extended from 2024-02-28 to 2024-04-05

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

21/12/2321 December 2023 Registered office address changed from 56 Wassell Road Halesowen Dudley B63 4JX to Office Suite, 18 West Heath Road Birmingham B31 3TG on 2023-12-21

View Document

27/08/2327 August 2023 Cessation of Michelle Crocker as a person with significant control on 2023-05-18

View Document

26/08/2326 August 2023 Notification of Ariel Dungo Jr as a person with significant control on 2023-05-18

View Document

21/07/2321 July 2023 Termination of appointment of Michelle Crocker as a director on 2023-05-18

View Document

21/07/2321 July 2023 Appointment of Mr Ariel Dungo Jr as a director on 2023-05-18

View Document

01/03/231 March 2023 Registered office address changed from 111 Park an Tansys Pengegon Camborne TR14 7PH United Kingdom to 56 Wassell Road Halesowen Dudley B63 4JX on 2023-03-01

View Document

10/02/2310 February 2023 Incorporation

View Document


More Company Information