AZEMBA PROPERTIES (UK) LIMITED
Status | ACTIVE |
Company No. | 10173056 |
Category | Private Limited Company |
Incorporated | 10 May 2016 |
Age | 8 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
AZEMBA PROPERTIES (UK) LIMITED is an active private limited company with number 10173056. It was incorporated 8 years, 20 days ago, on 10 May 2016. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Accounts with accounts type dormant
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Certificate change of name company
Date: 11 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bail me out referral LTD\certificate issued on 11/07/23
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Address
Type: AD01
Old address: 49 Totteridge Road Enfield EN3 6NF England
New address: 124 City Road London EC1V 2NX
Change date: 2022-08-25
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Termination director company with name termination date
Date: 12 Aug 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Samuel Quartey
Documents
Termination secretary company with name termination date
Date: 12 Aug 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samuel Quartey
Termination date: 2021-06-01
Documents
Notification of a person with significant control
Date: 12 Aug 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Theresa Naana Mansa Quarshie
Notification date: 2021-06-01
Documents
Cessation of a person with significant control
Date: 12 Aug 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-01
Psc name: Samuel Quartey
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Appoint person director company with name date
Date: 23 Aug 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Theresa Naana Mansa Quarshie
Appointment date: 2020-08-20
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type dormant
Date: 17 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Accounts with accounts type dormant
Date: 21 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2018
Action Date: 08 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-08
New address: 49 Totteridge Road Enfield EN3 6NF
Old address: Building 3 North London Business Park, Oakleigh Road South London N11 1GN United Kingdom
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 11 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Address
Type: AD01
New address: Building 3 North London Business Park, Oakleigh Road South London N11 1GN
Change date: 2016-07-21
Old address: 49 Totteridge Road London EN3 6NF United Kingdom
Documents
Some Companies
4 GRAFTON ROAD,OLDBURY,B68 8BP
Number: | 10776633 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD END HALL,STONEHOUSE,GL10 3RQ
Number: | 05660688 |
Status: | ACTIVE |
Category: | Private Limited Company |
JLN PLUMBING & HEATING LIMITED
208 WINSFORD AVENUE,COVENTRY,CV5 9NB
Number: | 06056390 |
Status: | ACTIVE |
Category: | Private Limited Company |
422A GREEN LANE,,ILFORD,IG3 9JX
Number: | 11265739 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOUTH PARADE,LEEDS,LS1 5QX
Number: | 11757477 |
Status: | ACTIVE |
Category: | Private Limited Company |
GIANT GROUP PLC,LONDON,E14 9TQ
Number: | 10166497 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |