AZETS (PORTOBELLO) LIMITED

Churchill House Churchill House, Walsall, WS4 2BX, West Midlands, United Kingdom
StatusDISSOLVED
Company No.09898768
CategoryPrivate Limited Company
Incorporated02 Dec 2015
Age8 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution30 Aug 2022
Years1 year, 10 months, 6 days

SUMMARY

AZETS (PORTOBELLO) LIMITED is an dissolved private limited company with number 09898768. It was incorporated 8 years, 7 months, 3 days ago, on 02 December 2015 and it was dissolved 1 year, 10 months, 6 days ago, on 30 August 2022. The company address is Churchill House Churchill House, Walsall, WS4 2BX, West Midlands, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 30 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vikas Sagar

Termination date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Aikman

Termination date: 2022-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098987680002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098987680003

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Aikman

Appointment date: 2021-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikas Sagar

Appointment date: 2021-06-16

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian John Tingley

Termination date: 2021-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 07 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-07

Psc name: Baldwins (North East) Limited

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Norman Southall

Termination date: 2020-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Norman Southall

Termination date: 2020-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Mark Norris

Appointment date: 2020-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian John Tingley

Appointment date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arthur Baldwin

Termination date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Baldwin

Termination date: 2020-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Arthur Baldwin

Appointment date: 2019-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 098987680002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 07 Oct 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 098987680003

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Sep 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Auditors resignation company

Date: 25 Jan 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098987680003

Charge creation date: 2017-11-22

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2017

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-12

Officer name: Mr Stephen Norman Southall

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 30 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098987680002

Charge creation date: 2017-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 08 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 01/12/2016

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098987680001

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-06-30

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2016

Action Date: 29 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098987680001

Charge creation date: 2016-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Norman Southall

Appointment date: 2015-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASIS DISTRIBUTION LTD

132-134 COLLEGE ROAD,HARROW,HA1 1BQ

Number:09247740
Status:ACTIVE
Category:Private Limited Company

CUTTLEFISH GRAPHICS LIMITED

THE ALBA CENTRE THE ALBA CAMPUS,LIVINGSTON,EH54 7EG

Number:SC501431
Status:ACTIVE
Category:Private Limited Company
Number:01596945
Status:ACTIVE
Category:Private Limited Company

INTROCOM INTERNATIONAL LIMITED

C/O WILKINS KENNEDY,CHANDLERS FORD,SO53 3TL

Number:08682673
Status:ACTIVE
Category:Private Limited Company

LODIS INTERNATIONAL LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:07657288
Status:ACTIVE
Category:Private Limited Company

MSP OPHTHALMIC SERVICES LIMITED

43 MERCERS MEADOW,COVENTRY,CV7 8RF

Number:07164552
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