AZTECHNOSOFT LIMITED

9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ
StatusDISSOLVED
Company No.10823458
CategoryPrivate Limited Company
Incorporated16 Jun 2017
Age6 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 9 months, 24 days

SUMMARY

AZTECHNOSOFT LIMITED is an dissolved private limited company with number 10823458. It was incorporated 6 years, 11 months, 16 days ago, on 16 June 2017 and it was dissolved 1 year, 9 months, 24 days ago, on 09 August 2022. The company address is 9 Ensign House Admirals Way 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Gazette dissolved liquidation

Date: 09 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-19

New address: 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Old address: 37 Grecian Crescent London SE19 3HJ England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-24

Officer name: Mr Rajiv Tyagi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2021-05-19

New address: 37 Grecian Crescent London SE19 3HJ

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2021

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rajiv Tyagi

Notification date: 2017-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajiv Tyagi

Change date: 2019-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2018

Action Date: 07 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-07

Officer name: Rajiv Tyagi

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Incorporation company

Date: 16 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORTIN CAPITAL LLP

14F FITZJOHNS AVENUE,LONDON,NW3 5NA

Number:OC387691
Status:ACTIVE
Category:Limited Liability Partnership

DISCOUNT TELECOM LTD

BEAUMONT ACCOUNTANCY 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08355977
Status:ACTIVE
Category:Private Limited Company

HAULCRETE LTD

STANLEY HOUSE PHOENIX PARK,BLACKBURN,BB1 5RW

Number:09167051
Status:ACTIVE
Category:Private Limited Company

J & L SPRINGLOCK WASHER LIMITED

PROSPECTS WORKS DEAL STREET,KEIGHLEY,BD20 4AL

Number:08310250
Status:ACTIVE
Category:Private Limited Company

NV1 LP

TIME CENTRAL,NEWCASTLE UPON TYNE,NE1 4SN

Number:LP015102
Status:ACTIVE
Category:Limited Partnership

O.W.FAST ENGINEERING LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10528364
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source