AZETS (DURSLEY) LIMITED

Register to unlock more data on OkredoRegister

AZETS (DURSLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06527593

Incorporation date

07/03/2008

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 07/03/2008)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon23/04/2024
Application to strike the company off the register
dot icon11/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon08/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/03/2023
Confirmation statement made on 2023-03-07 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 icon07/03/2022
Confirmation statement made on 2022-03-07 with 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 icon03/05/2021
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 2021-03-07 with no updates
dot icon19/01/2021
Change of details for Baldwins Holdings Limited as a person with significant control on 2020-09-07
dot icon08/09/2020
Resolutions
dot icon25/06/2020
Accounts for a small company made up to 2019-06-30
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 icon17/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon16/12/2019
Register inspection address has been changed from Cooper House Lower Charlton Estate Shepton Mallet Somerset BA4 5QE United Kingdom to Churchill House Lichfield Street Walsall WS4 2BX
dot icon13/12/2019
Register(s) moved to registered office address Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX
dot icon10/10/2019
Previous accounting period extended from 2019-04-06 to 2019-06-30
dot icon29/04/2019
Accounts for a small company made up to 2018-04-06
dot icon30/03/2019
Compulsory strike-off action has been discontinued
dot icon29/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon15/05/2018
Total exemption full accounts made up to 2017-04-06
dot icon09/05/2018
Termination of appointment of Ian Gregory Lansdown as a director on 2018-04-06
dot icon09/05/2018
Termination of appointment of Neil Mccallum Kingston as a director on 2018-04-06
dot icon09/05/2018
Termination of appointment of David James Clutterbuck as a director on 2018-04-06
dot icon28/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon27/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-04-06
dot icon06/09/2017
Cessation of Neil Mccallum Kingston as a person with significant control on 2017-04-07
dot icon06/09/2017
Cessation of Geoffrey Harry Cole as a person with significant control on 2017-04-07
dot icon30/08/2017
Director's details changed for Mr Stephen Norman Southall on 2017-08-12
dot icon08/08/2017
Notification of Baldwins Holdings Limited as a person with significant control on 2017-04-07
dot icon20/07/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon12/07/2017
Satisfaction of charge 2 in full
dot icon26/05/2017
Resolutions
dot icon17/05/2017
Resolutions
dot icon18/04/2017
Registered office address changed from 5 May Lane Dursley Gloucestershire GL11 4JH to Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX on 2017-04-18
dot icon13/04/2017
Appointment of Mr Ian Gregory Lansdown as a director on 2017-04-07
dot icon13/04/2017
Termination of appointment of Geoffrey Harry Cole as a secretary on 2017-04-07
dot icon13/04/2017
Appointment of Mr David James Baldwin as a director on 2017-04-07
dot icon13/04/2017
Appointment of Mr Stephen Norman Southall as a director on 2017-04-07
dot icon13/04/2017
Appointment of Mr David James Clutterbuck as a director on 2017-04-07
dot icon13/04/2017
Termination of appointment of Geoffrey Harry Cole as a director on 2017-04-07
dot icon10/04/2017
Resolutions
dot icon16/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Satisfaction of charge 1 in full
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon09/03/2011
Register(s) moved to registered inspection location
dot icon09/03/2011
Register inspection address has been changed
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Registered office changed on 02/09/2009 from exhibition house spa road gloucester glos GL1 1UY
dot icon01/09/2009
Resolutions
dot icon11/03/2009
Return made up to 07/03/09; full list of members
dot icon29/05/2008
Registered office changed on 29/05/2008 from spencer house morston court aisecombe way weston-super-mare somerset BS22 8NA england
dot icon02/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/03/2008
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
30/06/2023
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
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
Baldwin, David James
Director
07/04/2017 - 21/04/2020
120
Sagar, Vikas
Director
16/06/2021 - Present
71
Tingley, Ian John
Director
08/06/2020 - 12/04/2021
70
Aikman, David William
Director
16/06/2021 - Present
80
Southall, Stephen Norman
Director
07/04/2017 - 09/06/2020
90

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 (DURSLEY) LIMITED

AZETS (DURSLEY) LIMITED is an(a) Dissolved company incorporated on 07/03/2008 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 (DURSLEY) LIMITED?

toggle

AZETS (DURSLEY) LIMITED is currently Dissolved. It was registered on 07/03/2008 and dissolved on 16/07/2024.

Where is AZETS (DURSLEY) LIMITED located?

toggle

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

What does AZETS (DURSLEY) LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.