AZ IT & SERVICES LTD

8 Daymor House 8 Daymor House, London, NW6 4PR, England
StatusACTIVE
Company No.11587734
CategoryPrivate Limited Company
Incorporated25 Sep 2018
Age5 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 1 day

SUMMARY

AZ IT & SERVICES LTD is an active private limited company with number 11587734. It was incorporated 5 years, 8 months, 9 days ago, on 25 September 2018 and it was dissolved 4 years, 3 months, 1 day ago, on 03 March 2020. The company address is 8 Daymor House 8 Daymor House, London, NW6 4PR, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 02 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2020

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-20

Officer name: Mr Ahmad Fouad Al Hajyounes

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2020

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-20

Psc name: Ahmad Fouad Al Hajyounes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Address

Type: AD01

New address: 8 Daymor House Quex Road London NW6 4PR

Change date: 2020-07-25

Old address: 18 Rufford Tower Lexden Road London W3 9NE

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2020

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ali Zahediarab

Cessation date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2020

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-20

Officer name: Ali Zahediarab

Documents

View document PDF

Resolution

Date: 15 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2020

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alter Cohen

Termination date: 2019-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ali Zahediarab

Notification date: 2019-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alter Cohen

Cessation date: 2019-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Zahediarab

Appointment date: 2019-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

New address: 18 Rufford Tower Lexden Road London W3 9NE

Old address: 1 Malthouse Avenue Pontprennau Cardiff CF23 8RU Wales

Change date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Administrative restoration company

Date: 07 Jul 2020

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cohen Alter

Change date: 2019-08-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alter Cohen

Notification date: 2019-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-19

Officer name: Mr Cohen Alter

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shady Elfakharany

Termination date: 2019-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Old address: 137,4 Montpelier Street Knightsbridge London SW7 1EE England

New address: 1 Malthouse Avenue Pontprennau Cardiff CF23 8RU

Change date: 2019-08-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-19

Psc name: Shady Elfakharany

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 03 May 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Old address: PO Box 113 4 Montpelier Street Knightsbridge London SW7 1EE England

Change date: 2019-02-04

New address: 137,4 Montpelier Street Knightsbridge London SW7 1EE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-30

Old address: 33 Cavendish Square Cavendish Square 4th Floor London W1G 0PW England

New address: PO Box 113 4 Montpelier Street Knightsbridge London SW7 1EE

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Shady Said Elfakharany

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Old address: Flat 9, Alan Preece Court , 16 Brondesbury Park Flat 9 , Alan Preece Court 16 Brondesbury Park London England NW6 7BR United Kingdom

New address: 33 Cavendish Square Cavendish Square 4th Floor London W1G 0PW

Change date: 2018-10-09

Documents

View document PDF

Incorporation company

Date: 25 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAFTSMAN BY TRADE LTD

52 ASPERN GROVE,LONDON,NW3 2BX

Number:11954433
Status:ACTIVE
Category:Private Limited Company

FUSSELL BUSINESS LIMITED

CHURCH FARM PARKGATE LANE,FROME,BA11 6AA

Number:08958218
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL LEGAL SERVICES LTD

7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:08222805
Status:ACTIVE
Category:Private Limited Company

OAKLEIGH HEALTHCARE (DUDLEY) LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:07410266
Status:ACTIVE
Category:Private Limited Company

RHOME LTD

46 HYDE ROAD,PAIGNTON,TQ4 5BY

Number:09407662
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE BEEF MAN LTD

21 GRAND UNION CRESCENT,LONDON,E8 4TR

Number:11821893
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