-
AZETS (GLOUCESTER) LIMITED - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
Company Information
- Company registration number
- 09837262
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 2nd Floor Regis House
- 45 King William Street
- London
- EC4R 9AN
- England 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, England UK
Management
- Managing Directors
- NORRIS, Adrian Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-10-22
- Dissolved on
- 2023-04-04
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- Baldwins Holdings Ltd
- Azets Holdings Ltd
- Azets Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BALDWINS (GLOUCESTER) LIMITED
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2021-06-30
- Annual Return
- Due Date: 2022-11-04
- Last Date: 2021-10-21
-
AZETS (GLOUCESTER) LIMITED Company Description
- AZETS (GLOUCESTER) LIMITED is a ltd registered in United Kingdom with the Company reg no 09837262. Its current trading status is "closed". It was registered 2015-10-22. It was previously called BALDWINS (GLOUCESTER) LIMITED. It has declared SIC or NACE codes as "69201". It has 1 director The latest accounts are filed up to 2021-06-30.It can be contacted at 2Nd Floor Regis House .
Get AZETS (GLOUCESTER) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Azets (Gloucester) Limited - 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom
Did you know? kompany provides original and official company documents for AZETS (GLOUCESTER) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolution-voluntary-strike-off-suspended (2023-02-14) - SOAS(A)
-
gazette-dissolved-voluntary (2023-04-04) - GAZ2(A)
-
gazette-notice-voluntary (2023-01-17) - GAZ1(A)
-
dissolution-application-strike-off-company (2023-01-06) - DS01
-
termination-director-company-with-name-termination-date (2023-01-04) - TM01
keyboard_arrow_right 2022
-
legacy (2022-12-20) - SH20
-
accounts-with-accounts-type-total-exemption-full (2022-01-28) - AA
-
legacy (2022-12-20) - CAP-SS
-
resolution (2022-12-20) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2022-10-21) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-02) - AD01
-
capital-statement-capital-company-with-date-currency-figure (2022-12-20) - SH19
keyboard_arrow_right 2021
-
termination-director-company-with-name-termination-date (2021-04-28) - TM01
-
accounts-with-accounts-type-small (2021-05-06) - AA
-
appoint-person-director-company-with-name-date (2021-06-28) - AP01
-
confirmation-statement-with-no-updates (2021-11-01) - CS01
keyboard_arrow_right 2020
-
resolution (2020-09-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2020-04-30) - TM01
-
appoint-person-director-company-with-name-date (2020-06-18) - AP01
-
accounts-with-accounts-type-small (2020-06-25) - AA
-
change-to-a-person-with-significant-control (2020-10-21) - PSC05
-
confirmation-statement-with-updates (2020-10-21) - CS01
-
termination-secretary-company-with-name-termination-date (2020-06-19) - TM02
-
termination-director-company-with-name-termination-date (2020-06-19) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-12-17) - AA
-
appoint-person-director-company-with-name-date (2019-12-13) - AP01
-
confirmation-statement-with-no-updates (2019-10-28) - CS01
-
change-account-reference-date-company-current-shortened (2019-09-24) - AA01
-
change-account-reference-date-company-previous-extended (2019-03-27) - AA01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-12) - TM01
-
auditors-resignation-company (2018-01-25) - AUD
-
accounts-with-accounts-type-small (2018-04-05) - AA
-
confirmation-statement-with-no-updates (2018-11-08) - CS01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-01-30) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-04-09) - AA
-
change-person-director-company-with-change-date (2017-08-30) - CH01
-
confirmation-statement-with-updates (2017-11-07) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-06) - MR01
-
mortgage-satisfy-charge-full (2016-04-21) - MR04
-
resolution (2016-04-25) - RESOLUTIONS
-
memorandum-articles (2016-04-25) - MA
-
change-account-reference-date-company-previous-shortened (2016-09-21) - AA01
-
confirmation-statement-with-updates (2016-11-07) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-10-22) - NEWINC
-
termination-director-company-with-name-termination-date (2015-12-15) - TM01
-
appoint-person-director-company-with-name-date (2015-12-10) - AP01
-
capital-allotment-shares (2015-12-03) - SH01
-
resolution (2015-12-03) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2015-12-03) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-26) - MR01
-
appoint-person-director-company-with-name-date (2015-11-20) - AP01
-
appoint-person-secretary-company-with-name-date (2015-12-15) - AP03
-
capital-name-of-class-of-shares (2015-12-03) - SH08