AZYNVIOR LTD
Company Documents
| Date | Description |
|---|---|
| 02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 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 |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 16/04/2416 April 2024 | First Gazette notice for voluntary strike-off |
| 05/04/245 April 2024 | Application to strike the company off the register |
| 20/03/2420 March 2024 | Current accounting period extended from 2024-02-28 to 2024-04-05 |
| 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 |
| 27/08/2327 August 2023 | Cessation of Michelle Crocker as a person with significant control on 2023-05-18 |
| 26/08/2326 August 2023 | Notification of Rodolfo Malonzo as a person with significant control on 2023-05-18 |
| 25/07/2325 July 2023 | Termination of appointment of Michelle Crocker as a director on 2023-05-18 |
| 25/07/2325 July 2023 | Appointment of Mr Rodolfo Malonzo as a director on 2023-05-18 |
| 10/03/2310 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 2023-03-10 |
| 16/02/2316 February 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