AZALYZIC LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

24/01/2424 January 2024 Registered office address changed from Fountain House Fountain Business Park Fountain Lane Oldbury B69 3BH United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AL on 2024-01-24

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

08/11/238 November 2023 Application to strike the company off the register

View Document

07/11/237 November 2023 Registered office address changed from Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6BH to Fountain House Fountain Business Park Fountain Lane Oldbury B69 3BH on 2023-11-07

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/01/2220 January 2022 Current accounting period shortened from 2022-05-31 to 2022-04-05

View Document

06/07/216 July 2021 Cessation of Sophie Harris as a person with significant control on 2021-06-07

View Document

02/07/212 July 2021 Notification of Jessie Aranchado as a person with significant control on 2021-06-07

View Document

23/06/2123 June 2021 Termination of appointment of Sophie Harris as a director on 2021-06-07

View Document

23/06/2123 June 2021 APPOINTMENT TERMINATED, DIRECTOR SOPHIE HARRIS

View Document

21/06/2121 June 2021 DIRECTOR APPOINTED MR JESSIE ARANCHADO

View Document

21/06/2121 June 2021 Appointment of Mr Jessie Aranchado as a director on 2021-06-07

View Document

08/06/218 June 2021 REGISTERED OFFICE CHANGED ON 08/06/2021 FROM 12 MARGRAVE LANE GARTHORPE SCUNTHORPE DN17 4RS ENGLAND

View Document

13/05/2113 May 2021 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