Azets (Wolverhampton) Limited

DataGardener
dissolved
Unknown

Azets (wolverhampton) Limited

08163356Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

31/07/2012

Company Age

13 years

Directors

3

Employees

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

Azets (wolverhampton) Limited (08163356) is a private limited with share capital incorporated on 31/07/2012 (13 years old) and registered in london, EC4R9AN. The company operates under SIC code 69201 and is classified as Unknown.

Private Limited With Share Capital
SIC: 69201
Unknown
Incorporated 31/07/2012
EC4R9AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

84
Gazette Dissolved Voluntary
Category:Gazette
Date:12-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:10-12-2024
Gazette Notice Voluntary
Category:Gazette
Date:29-10-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Total Exemption Full
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 Updates
Category:Confirmation Statement
Date:16-08-2021
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 Small
Category:Accounts
Date:06-05-2021
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:01-02-2021
Resolution
Category:Resolution
Date:08-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:25-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2020
Termination Secretary 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
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-12-2019
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
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-08-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2018
Auditors Resignation Company
Category:Auditors
Date:25-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2017
Resolution
Category:Resolution
Date:04-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:07-04-2017
Memorandum Articles
Category:Incorporation
Date:17-03-2017
Resolution
Category:Resolution
Date:17-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Memorandum Articles
Category:Incorporation
Date:06-05-2016
Resolution
Category:Resolution
Date:25-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2016
Accounts With Accounts Type Small
Category:Accounts
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:14-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2014
Capital Allotment Shares
Category:Capital
Date:28-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:15-09-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:15-09-2013
Legacy
Category:Mortgage
Date:21-02-2013
Legacy
Category:Mortgage
Date:21-02-2013
Legacy
Category:Mortgage
Date:19-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:18-02-2013
Change Of Name Notice
Category:Change Of Name
Date:18-02-2013
Resolution
Category:Resolution
Date:07-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:12-11-2012
Termination Director Company With Name
Category:Officers
Date:12-11-2012
Termination Director Company With Name
Category:Officers
Date:12-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2012
Resolution
Category:Resolution
Date:08-08-2012
Incorporation Company
Category:Incorporation
Date:31-07-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date24/12/2024
Latest Accounts30/06/2024

Trading Addresses

2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered
Churchill House, 59 Lichfield Street, Walsall, West Midlands, WS42BX
2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered

Contact

08458948966
baldwinsaccountants.co.uk
2Nd Floor Regis House, 45 King William Street, London, EC4R9AN