AZ IT & SERVICES LTD
Status | ACTIVE |
Company No. | 11587734 |
Category | Private Limited Company |
Incorporated | 25 Sep 2018 |
Age | 5 years, 8 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 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
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
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
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
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
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
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
Resolution
Date: 15 Jul 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Administrative restoration company
Date: 07 Jul 2020
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 03 May 2019
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 12 Apr 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Some Companies
52 ASPERN GROVE,LONDON,NW3 2BX
Number: | 11954433 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH FARM PARKGATE LANE,FROME,BA11 6AA
Number: | 08958218 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
46 HYDE ROAD,PAIGNTON,TQ4 5BY
Number: | 09407662 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 GRAND UNION CRESCENT,LONDON,E8 4TR
Number: | 11821893 |
Status: | ACTIVE |
Category: | Private Limited Company |