Azx Construction Limited

DataGardener
dissolved
Unknown

Azx Construction Limited

09794931Private Limited With Share Capital

2 Sovereign Quay, Havannah Street, Cardiff, CF105SF
Incorporated

25/09/2015

Company Age

10 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Azx Construction Limited (09794931) is a private limited with share capital incorporated on 25/09/2015 (10 years old) and registered in cardiff, CF105SF. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 25/09/2015
CF105SF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

41
Gazette Dissolved Liquidation
Category:Gazette
Date:26-07-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-11-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-11-2018
Resolution
Category:Resolution
Date:16-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2018
Resolution
Category:Resolution
Date:03-09-2018
Resolution
Category:Resolution
Date:28-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2018
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:03-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-09-2017
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:04-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2016
Memorandum Articles
Category:Incorporation
Date:22-04-2016
Resolution
Category:Resolution
Date:22-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2015
Incorporation Company
Category:Incorporation
Date:25-09-2015

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/01/2019
Filing Date25/04/2018
Latest Accounts30/04/2017

Trading Addresses

Court House, Hale Lane, Painswick, Stroud, Gloucestershire, GL66QE
2 Sovereign Quay, Havannah Street, Cardiff, Cf10 5Sf, CF105SFRegistered

Related Companies

1

Contact

2 Sovereign Quay, Havannah Street, Cardiff, CF105SF