AZ FORFAITING LIMITED

Register to unlock more data on OkredoRegister

AZ FORFAITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13192395

Incorporation date

10/02/2021

Size

Dormant

Contacts

Registered address

Registered address

4385, 13192395 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2021)
dot icon14/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon15/04/2025
First Gazette notice for compulsory strike-off
dot icon20/02/2025
Registered office address changed to PO Box 4385, 13192395 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Address of officer Mr. Fabio Pastore changed to 13192395 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Address of officer Mr. Manuel Antonio Alvarez changed to 13192395 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon20/02/2025
Address of officer Mr. Manuel Antonio Alvarez changed to 13192395 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-20
dot icon20/11/2024
Termination of appointment of Alberto Morici as a director on 2024-11-08
dot icon20/11/2024
Termination of appointment of George Saliba as a director on 2024-11-08
dot icon20/11/2024
Termination of appointment of Jose Miguel Artiles Jr as a director on 2024-11-08
dot icon06/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/07/2024
Registered office address changed from 15 Maiden Lane 3 Floor - Covent Garden London WC2E 7NG England to 124 City Road London London EC1V 2NX on 2024-07-29
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon06/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/03/2023
Termination of appointment of Mina Stosic as a director on 2023-03-17
dot icon25/03/2023
Termination of appointment of Danilo Stosic as a director on 2023-03-17
dot icon09/02/2023
Termination of appointment of Fernando Villuendas Vera as a secretary on 2023-02-08
dot icon09/02/2023
Appointment of Mr. Manuel Antonio Alvarez as a secretary on 2023-02-08
dot icon09/02/2023
Termination of appointment of Fernando Villuendas as a director on 2023-02-08
dot icon09/02/2023
Termination of appointment of Helios Villuendas Vera as a director on 2023-02-08
dot icon09/02/2023
Appointment of Mr. Manuel Antonio Alvarez as a director on 2023-02-08
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/07/2022
Appointment of Mr. Alberto Morici as a director on 2022-07-06
dot icon12/07/2022
Termination of appointment of Carlos Jesus Rodriguez as a director on 2022-07-01
dot icon12/07/2022
Appointment of Mr Fernando Villuendas as a director on 2022-07-04
dot icon09/02/2022
Confirmation statement made on 2022-02-09 with updates
dot icon29/11/2021
Registered office address changed from 8-10 Flat H Pont Street London SW1X 9EL England to 15 Maiden Lane 3 Floor - Covent Garden London WC2E 7NG on 2021-11-29
dot icon19/09/2021
Current accounting period shortened from 2022-02-28 to 2021-12-31
dot icon01/05/2021
Director's details changed for Mr. Jose Miguel Artiles on 2021-04-26
dot icon01/05/2021
Appointment of Mr. Carlos Jesus Rodriguez as a director on 2021-04-26
dot icon30/04/2021
Notification of Ac Fidelity Fund Inc as a person with significant control on 2021-04-17
dot icon30/04/2021
Cessation of Carlos Jesus Rodriguez Suarez as a person with significant control on 2021-04-17
dot icon30/04/2021
Appointment of Mrs. Mina Stosic as a director on 2021-04-17
dot icon30/04/2021
Appointment of Mr. Danilo Stosic as a director on 2021-04-17
dot icon30/04/2021
Appointment of Mr Helios Villuendas Vera as a director on 2021-04-17
dot icon30/04/2021
Appointment of Mr. George Saliba as a director on 2021-04-17
dot icon30/04/2021
Appointment of Mr. Jose Miguel Artiles as a director on 2021-04-17
dot icon30/04/2021
Appointment of Mr. Jose Miguel Artiles as a director on 2021-04-17
dot icon30/04/2021
Appointment of Mr. Fernando Villuendas Vera as a secretary on 2021-04-17
dot icon30/04/2021
Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to 8-10 Flat H Pont Street London SW1X 9EL on 2021-04-30
dot icon10/02/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/02/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
620.00M
-
0.00
620.00M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saliba, George
Director
17/04/2021 - 08/11/2024
164
Villuendas, Fernando
Director
04/07/2022 - 08/02/2023
76
Pastore, Fabio
Director
10/02/2021 - Present
303
Stosic, Danilo
Director
17/04/2021 - 17/03/2023
5
Stosic, Mina
Director
17/04/2021 - 17/03/2023
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AZ FORFAITING LIMITED

AZ FORFAITING LIMITED is an(a) Dissolved company incorporated on 10/02/2021 with the registered office located at 4385, 13192395 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AZ FORFAITING LIMITED?

toggle

AZ FORFAITING LIMITED is currently Dissolved. It was registered on 10/02/2021 and dissolved on 14/04/2026.

Where is AZ FORFAITING LIMITED located?

toggle

AZ FORFAITING LIMITED is registered at 4385, 13192395 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AZ FORFAITING LIMITED do?

toggle

AZ FORFAITING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for AZ FORFAITING LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved via compulsory strike-off.