AZ CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07153386 |
Category | Private Limited Company |
Incorporated | 10 Feb 2010 |
Age | 14 years, 3 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2024 |
Years | 17 days |
SUMMARY
AZ CONSULTING LIMITED is an dissolved private limited company with number 07153386. It was incorporated 14 years, 3 months, 25 days ago, on 10 February 2010 and it was dissolved 17 days ago, on 21 May 2024. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 09 Aug 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Change account reference date company current extended
Date: 17 May 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2022-02-28
Documents
Change to a person with significant control
Date: 10 Mar 2022
Action Date: 08 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tomasz Kuligowski
Change date: 2022-03-08
Documents
Change to a person with significant control
Date: 10 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-03
Psc name: Mr Tomasz Kuligowski
Documents
Cessation of a person with significant control
Date: 09 Mar 2022
Action Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-03
Psc name: Agnieszka Ziemnicka
Documents
Change to a person with significant control
Date: 03 Feb 2022
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tomasz Kuligowski
Change date: 2020-11-01
Documents
Confirmation statement with updates
Date: 21 Sep 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type micro entity
Date: 15 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Notification of a person with significant control
Date: 05 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tomasz Kuligowski
Notification date: 2020-11-01
Documents
Change to a person with significant control
Date: 05 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Agnieszka Ziemnicka
Change date: 2020-11-01
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Cessation of a person with significant control
Date: 19 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-15
Psc name: Tomasz Kuligowski
Documents
Change to a person with significant control
Date: 19 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Agnieszka Ziemnicka
Change date: 2019-07-15
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
Change date: 2017-10-31
Documents
Change person secretary company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-10-11
Officer name: Ms Agnieszka Ziemnicka
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tomasz Kuligowski
Change date: 2017-10-11
Documents
Change person director company with change date
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Agnieszka Ziemnicka
Change date: 2017-10-11
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Change date: 2017-10-11
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-08
Officer name: Ms Agnieszka Ziemnicka
Documents
Change person director company with change date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tomasz Kuligowski
Change date: 2016-06-08
Documents
Change person secretary company with change date
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Agnieszka Ziemnicka
Change date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Agnieszka Ziemnicka
Change date: 2015-11-11
Documents
Change person director company with change date
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tomasz Kuligowski
Change date: 2015-11-11
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PW
Change date: 2015-11-11
New address: 20-22 Wenlock Road London N1 7GU
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Capital allotment shares
Date: 15 Sep 2013
Action Date: 01 Jul 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-07-01
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tomasz Kuligowski
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change person secretary company with change date
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Agnieszka Ziemnicka
Change date: 2012-12-04
Documents
Change person director company with change date
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Agnieszka Ziemnicka
Change date: 2012-12-04
Documents
Change person director company with change date
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-04
Officer name: Mrs Agnieszka Ziemnicka
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-04
Old address: Kd Tower Plaza Suite 9 Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom
Documents
Change registered office address company with date old address
Date: 06 Jul 2012
Action Date: 06 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-06
Old address: Sjd Accountancy Bowie House 20 High Street Tring Herts HP23 5AH United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Change person director company with change date
Date: 12 Feb 2010
Action Date: 12 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-12
Officer name: Mrs Agnieszka Ziemnicka
Documents
Change registered office address company with date old address
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-10
Old address: Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom
Documents
Some Companies
34 WALTHAM AVENUE,GUILDFORD,GU2 9QF
Number: | 08817993 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARENDON HOUSE,DROITWICH,WR9 8DY
Number: | 04510867 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GREAT LANE BIERTON,BUCKINGHAMSHIRE,HP22 5DE
Number: | 05343229 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 NORTHCOTE AVE,MANCHESTER,M22 9AJ
Number: | 07216724 |
Status: | ACTIVE |
Category: | Private Limited Company |
ISHVINDER FINANCIAL ASSOCIATES UK LIMITED
FLAT-5,TWICKENHAM,TW2 5QS
Number: | 10893560 |
Status: | ACTIVE |
Category: | Private Limited Company |
479 GREEN LANES,LONDON,N13 4BS
Number: | 11157814 |
Status: | ACTIVE |
Category: | Private Limited Company |