Azets (M) Limited

DataGardener
dissolved
Unknown

Azets (m) Limited

04965514Private Limited With Share Capital

Churchill House, 59 Lichfield Street, Walsall, WS42BX
Incorporated

17/11/2003

Company Age

22 years

Directors

1

Employees

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

Azets (m) Limited (04965514) is a private limited with share capital incorporated on 17/11/2003 (22 years old) and registered in walsall, WS42BX. The company operates under SIC code 69201 and is classified as Unknown.

Private Limited With Share Capital
SIC: 69201
Unknown
Incorporated 17/11/2003
WS42BX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Gazette Dissolved Voluntary
Category:Gazette
Date:02-08-2022
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:15-04-2022
Gazette Notice Voluntary
Category:Gazette
Date:29-03-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:21-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-03-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2020
Resolution
Category:Resolution
Date:08-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:18-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-10-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-10-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-10-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2019
Gazette Notice Compulsory
Category:Gazette
Date:29-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-05-2017
Resolution
Category:Resolution
Date:07-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2017
Resolution
Category:Resolution
Date:10-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:18-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2009
Legacy
Category:Annual Return
Date:17-11-2008
Legacy
Category:Capital
Date:17-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2008
Legacy
Category:Annual Return
Date:08-01-2008
Legacy
Category:Mortgage
Date:20-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2007
Legacy
Category:Annual Return
Date:21-11-2006
Legacy
Category:Annual Return
Date:22-11-2005
Legacy
Category:Officers
Date:26-08-2005
Legacy
Category:Officers
Date:26-07-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-07-2005
Legacy
Category:Annual Return
Date:11-11-2004
Legacy
Category:Accounts
Date:31-08-2004
Resolution
Category:Resolution
Date:17-06-2004
Legacy
Category:Officers
Date:27-11-2003
Legacy
Category:Officers
Date:27-11-2003
Legacy
Category:Address
Date:27-11-2003
Legacy
Category:Officers
Date:27-11-2003
Legacy
Category:Officers
Date:27-11-2003
Incorporation Company
Category:Incorporation
Date:17-11-2003

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/03/2023
Filing Date31/01/2022
Latest Accounts30/06/2021

Trading Addresses

Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS42BXRegistered

Contact

Churchill House, 59 Lichfield Street, Walsall, WS42BX