AYZEE 4 LIMITED

1 Francis Crick Avenue 1 Francis Crick Avenue, Cambridge, CB2 0AA, United Kingdom
StatusDISSOLVED
Company No.04145508
CategoryPrivate Limited Company
Incorporated22 Jan 2001
Age23 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution27 Jun 2017
Years7 years, 5 days

SUMMARY

AYZEE 4 LIMITED is an dissolved private limited company with number 04145508. It was incorporated 23 years, 5 months, 11 days ago, on 22 January 2001 and it was dissolved 7 years, 5 days ago, on 27 June 2017. The company address is 1 Francis Crick Avenue 1 Francis Crick Avenue, Cambridge, CB2 0AA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew Ian Conacher

Appointment date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Charles Noel Kemp

Appointment date: 2017-03-16

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Jehan Taliadoros

Termination date: 2016-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2016

Action Date: 01 May 2016

Category: Address

Type: AD01

Change date: 2016-05-01

Old address: 2 Kingdom Street London W2 6BD

New address: 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge CB2 0AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire-Marie O'grady

Termination date: 2015-07-31

Documents

View document PDF

Second filing of form with form type

Date: 24 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katie Louise Jackson-Turner

Appointment date: 2015-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2013

Action Date: 22 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-22

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Ms Claire-Marie O'grady

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-31

Officer name: Claire-Marie O'grady

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 22 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire-Marie O'grady

Appointment date: 2011-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2011

Action Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Wilbert Hoskins

Termination date: 2011-12-22

Documents

View document PDF

Accounts with made up date

Date: 26 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kim Jehan Taliadoros

Documents

View document PDF

Termination director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cacilia Lachlan

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cacilia Lachlan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 22 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-22

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Cacilia Maria Lachlan

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2011

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-20

Officer name: Justin Wilbert Hoskins

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2011

Action Date: 20 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-20

Officer name: Cacilia Maria Lachlan

Documents

View document PDF

Resolution

Date: 27 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2010

Action Date: 20 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-20

Old address: 15 Stanhope Gate London W1K 1LN

Documents

View document PDF

Accounts with made up date

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 22 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-22

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 09 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/01/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 20 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/01/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/02 to 31/12/01

Documents

View document PDF

Incorporation company

Date: 22 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHATTI FASTFOOD (UK) LTD

47 VICTORIA STREET,WOLVERHAMPTON,WV1 3PJ

Number:06467880
Status:ACTIVE
Category:Private Limited Company

BRISTOL WATER PLC

BRISTOL WATER PLC,BRISTOL,BS13 7AT

Number:02662226
Status:ACTIVE
Category:Public Limited Company

MAUNGAKIEKIE CONSULTING LIMITED

12 OXFORD ROAD,WOKINGHAM,RG41 2XY

Number:10314962
Status:ACTIVE
Category:Private Limited Company

MKOOSHA PRODUCTIONS LTD

2 TIVERTON DRIVE,WILMSLOW,SK9 2TJ

Number:11168080
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MTG SERVICES LTD

31 WHITLAND ROAD,CARSHALTON,SM5 1QX

Number:09633094
Status:ACTIVE
Category:Private Limited Company

REALITY CHECK SYSTEMS EMEA LIMITED

MORLEY HOUSE BADMINTON COURT,AMERSHAM,HP7 0DD

Number:08189455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source