AZSAJ TRADING LIMITED

C/O Frp Advisory Llp Minerva C/O Frp Advisory Llp Minerva, Leeds, LS1 5PS
StatusDISSOLVED
Company No.09145426
CategoryPrivate Limited Company
Incorporated24 Jul 2014
Age9 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 22 days

SUMMARY

AZSAJ TRADING LIMITED is an dissolved private limited company with number 09145426. It was incorporated 9 years, 11 months, 14 days ago, on 24 July 2014 and it was dissolved 3 years, 3 months, 22 days ago, on 16 March 2021. The company address is C/O Frp Advisory Llp Minerva C/O Frp Advisory Llp Minerva, Leeds, LS1 5PS.



Company Fillings

Gazette dissolved liquidation

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-29

Old address: Unit 4 Red Shopping Arcade, Sea Lane Ingoldmells Skegness Lincolnshire PE25 1NU England

New address: C/O Frp Advisory Llp Minerva 29 East Parade Leeds LS1 5PS

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2019

Action Date: 05 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sorin Catalin Tiriboc

Notification date: 2019-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2019

Action Date: 03 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naseem Khan

Cessation date: 2019-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naseem Khan

Termination date: 2019-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2019

Action Date: 03 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tiriboc Sorin Catalin

Appointment date: 2019-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Resolution

Date: 17 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 11 Oct 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Mr Mohammed Khan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Naseem Khan

Appointment date: 2016-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Khan

Termination date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-07

Old address: 296 Bury New Road Salford M7 2YJ

New address: Unit 4 Red Shopping Arcade, Sea Lane Ingoldmells Skegness Lincolnshire PE25 1NU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-19

Officer name: Mr Mohammed Asif Nabi

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Incorporation company

Date: 24 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DE LEWIS ENGINEERING LTD

42 LLYS CYNON,ABERDARE,CF44 9PR

Number:10108855
Status:ACTIVE
Category:Private Limited Company

DEVON & CORNWALL SECURITY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11916622
Status:ACTIVE
Category:Private Limited Company

FISHBURNE SOLUTIONS LIMITED

SPRING GARDENS COURT FLAT 2,LONDON,SE11 5HX

Number:10032321
Status:ACTIVE
Category:Private Limited Company

R & L KEENLEYSIDE LIMITED

18 STATION STREET,BEDLINGTON STATION,NE22 7JN

Number:08091865
Status:ACTIVE
Category:Private Limited Company

SAFETY CRITICAL CONTROL SYSTEMS LTD.

17 DERBY ROAD,POULTON-LE-FYLDE,FY6 7AF

Number:10409469
Status:ACTIVE
Category:Private Limited Company

TIERS CONSULTING LIMITED

6 WESTFIELD ROAD,SURBITON,KT6 4EL

Number:06801698
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