AZETS (BDM) LIMITED

Register to unlock more data on OkredoRegister

AZETS (BDM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07582516

Incorporation date

29/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Regis House, 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2011)
dot icon14/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
First Gazette notice for voluntary strike-off
dot icon21/10/2024
Application to strike the company off the register
dot icon16/10/2024
Resolutions
dot icon16/10/2024
Solvency Statement dated 09/10/24
dot icon16/10/2024
Statement by Directors
dot icon16/10/2024
Statement of capital on 2024-10-16
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/10/2022
Registered office address changed from Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-02
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2021
Appointment of Mr David William Aikman as a director on 2021-06-16
dot icon29/06/2021
Appointment of Mr Vikas Sagar as a director on 2021-06-16
dot icon06/05/2021
Accounts for a small company made up to 2020-06-30
dot icon27/04/2021
Termination of appointment of Ian John Tingley as a director on 2021-04-12
dot icon07/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon19/01/2021
Change of details for Baldwins (Cheltenham) Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
dot icon19/06/2020
Termination of appointment of Stephen Norman Southall as a director on 2020-06-09
dot icon18/06/2020
Appointment of Mr Adrian Mark Norris as a director on 2020-06-08
dot icon18/06/2020
Appointment of Mr Ian John Tingley as a director on 2020-06-08
dot icon30/04/2020
Termination of appointment of David James Baldwin as a director on 2020-04-21
dot icon07/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/10/2019
Accounts for a small company made up to 2018-06-30
dot icon22/07/2019
Current accounting period shortened from 2018-10-26 to 2018-06-30
dot icon07/05/2019
Confirmation statement made on 2019-03-29 with updates
dot icon16/04/2019
Change of details for Davies Mayers Barnett Limited as a person with significant control on 2018-11-28
dot icon23/11/2018
Total exemption full accounts made up to 2017-10-26
dot icon23/08/2018
Previous accounting period shortened from 2018-03-31 to 2017-10-26
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon09/11/2017
Notification of Davies Mayers Barnett Limited as a person with significant control on 2017-10-27
dot icon09/11/2017
Cessation of Timothy Grenville Davies as a person with significant control on 2017-10-27
dot icon09/11/2017
Cessation of Nicholas John Mayers as a person with significant control on 2017-10-27
dot icon01/11/2017
Appointment of Mr Stephen Norman Southall as a director on 2017-10-27
dot icon30/10/2017
Termination of appointment of Nicola Susan Smith as a director on 2017-10-27
dot icon30/10/2017
Termination of appointment of Mark Andrew Minchella as a director on 2017-10-27
dot icon30/10/2017
Termination of appointment of Timothy Grenville Davies as a director on 2017-10-27
dot icon30/10/2017
Termination of appointment of Nicholas John Mayers as a director on 2017-10-27
dot icon30/10/2017
Termination of appointment of Claire Elizabeth Clift as a director on 2017-10-27
dot icon30/10/2017
Appointment of Mr David James Baldwin as a director on 2017-10-27
dot icon30/10/2017
Registered office address changed from Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2017-10-30
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/10/2017
Notification of Nicholas John Mayers as a person with significant control on 2017-10-12
dot icon24/10/2017
Notification of Timothy Grenville Davies as a person with significant control on 2017-10-12
dot icon24/10/2017
Withdrawal of a person with significant control statement on 2017-10-24
dot icon22/09/2017
Director's details changed for Claire Elizabeth Clift on 2017-01-01
dot icon18/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon14/01/2016
Sub-division of shares on 2015-11-23
dot icon16/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon08/04/2015
Director's details changed for Mr Nicholas John Mayers on 2015-02-01
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon01/04/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon01/04/2011
Appointment of Nicola Susan Smith as a director
dot icon01/04/2011
Appointment of Mark Andrew Minchella as a director
dot icon01/04/2011
Appointment of Claire Elizabeth Clift as a director
dot icon01/04/2011
Appointment of Timothy Grenville Davies as a director
dot icon29/03/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/03/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
7.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tingley, Ian John
Director
08/06/2020 - 12/04/2021
70
Southall, Stephen Norman
Director
27/10/2017 - 09/06/2020
90
Baldwin, David James
Director
27/10/2017 - 21/04/2020
120
Clift, Claire Elizabeth
Director
29/03/2011 - 27/10/2017
1
Norris, Adrian Mark
Director
08/06/2020 - Present
73

Persons with Significant Control

3
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 AZETS (BDM) LIMITED

AZETS (BDM) LIMITED is an(a) Dissolved company incorporated on 29/03/2011 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There are currently 3 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 AZETS (BDM) LIMITED?

toggle

AZETS (BDM) LIMITED is currently Dissolved. It was registered on 29/03/2011 and dissolved on 14/01/2025.

Where is AZETS (BDM) LIMITED located?

toggle

AZETS (BDM) LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS (BDM) LIMITED do?

toggle

AZETS (BDM) LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AZETS (BDM) LIMITED?

toggle

The latest filing was on 14/01/2025: Final Gazette dissolved via voluntary strike-off.