AZETS GARBUTT & ELLIOTT AUDIT LIMITED

Register to unlock more data on OkredoRegister

AZETS GARBUTT & ELLIOTT AUDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08951608

Incorporation date

21/03/2014

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 21/03/2014)
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 icon18/10/2024
Application to strike the company off the register
dot icon07/10/2024
Termination of appointment of William James Benedict Payne as a director on 2024-10-04
dot icon07/10/2024
Termination of appointment of Alan Mark Sidebottom as a director on 2024-10-07
dot icon01/08/2024
Appointment of Mr David William Aikman as a director on 2024-08-01
dot icon01/08/2024
Termination of appointment of Carol Susan Warburton as a director on 2024-08-01
dot icon21/03/2024
Accounts for a small company made up to 2023-06-30
dot icon21/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon02/01/2024
Change of details for Azets Garbutt & Elliott Llp as a person with significant control on 2021-12-06
dot icon02/01/2024
Change of details for Azets Garbutt & Elliott Llp as a person with significant control on 2022-10-03
dot icon27/12/2023
Change of details for Azets Garbutt & Elliott Llp as a person with significant control on 2018-09-26
dot icon21/12/2023
Change of details for Azets Garbutt & Elliott Llp as a person with significant control on 2018-09-26
dot icon21/12/2023
Change of details for Azets Garbutt & Elliott Llp as a person with significant control on 2016-04-06
dot icon20/12/2023
Change of details for Garbutt & Elliott Llp as a person with significant control on 2021-12-03
dot icon01/06/2023
Second filing of Confirmation Statement dated 2023-03-21
dot icon01/06/2023
Second filing of Confirmation Statement dated 2023-03-21
dot icon30/03/2023
Accounts for a small company made up to 2022-06-30
dot icon23/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon03/10/2022
Registered office address changed from Churchill House 59 Lichfield Street Walsall WS4 2BX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2022-10-03
dot icon08/09/2022
Previous accounting period shortened from 2022-09-30 to 2022-06-30
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon01/04/2022
Change of share class name or designation
dot icon01/04/2022
Particulars of variation of rights attached to shares
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon06/12/2021
Registered office address changed from Triune Court Monks Cross Drive York YO32 9GZ England to Churchill House 59 Lichfield Street Walsall WS4 2BX on 2021-12-06
dot icon06/12/2021
Termination of appointment of Claire Needham as a director on 2021-11-30
dot icon06/12/2021
Termination of appointment of Laura Elizabeth Masheder as a director on 2021-11-30
dot icon06/12/2021
Termination of appointment of Jessica Ann Lawrence as a director on 2021-11-30
dot icon06/12/2021
Termination of appointment of Matthew Lee Grant as a director on 2021-11-30
dot icon06/12/2021
Termination of appointment of Christopher Butt as a director on 2021-11-30
dot icon06/12/2021
Termination of appointment of Martin Robert Davey as a director on 2021-11-30
dot icon06/12/2021
Appointment of Mr William James Benedict Payne as a director on 2021-11-30
dot icon06/12/2021
Appointment of Mrs Carol Susan Warburton as a director on 2021-11-30
dot icon06/12/2021
Change of details for Garbutt & Elliott Llp as a person with significant control on 2021-11-30
dot icon06/12/2021
Cessation of Alan Mark Sidebottom as a person with significant control on 2021-11-30
dot icon03/12/2021
Certificate of change of name
dot icon02/12/2021
Satisfaction of charge 089516080001 in full
dot icon04/10/2021
Termination of appointment of Sarah Louise Ashton as a director on 2021-09-13
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon12/03/2021
Appointment of Ms Claire Needham as a director on 2021-03-09
dot icon06/10/2020
Appointment of Mrs Jessica Ann Lawrence as a director on 2020-10-06
dot icon14/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/04/2020
Confirmation statement made on 2020-03-21 with updates
dot icon08/07/2019
Appointment of Mr Christopher Butt as a director on 2019-07-08
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon26/09/2018
Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive York YO32 9GZ on 2018-09-26
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/04/2018
Appointment of Mr Martin Robert Davey as a director on 2018-04-11
dot icon11/04/2018
Termination of appointment of Richard John Green as a director on 2018-03-31
dot icon11/04/2018
Cessation of Richard John Green as a person with significant control on 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon29/09/2017
Current accounting period extended from 2017-06-30 to 2017-09-30
dot icon30/05/2017
Termination of appointment of Ian Christopher Pickup as a director on 2017-04-13
dot icon03/04/2017
Appointment of Mrs Laura Elizabeth Masheder as a director on 2017-04-03
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2017
21/03/17 Statement of Capital gbp 220
dot icon25/10/2016
Termination of appointment of Nicholas John Scull as a director on 2016-09-25
dot icon22/08/2016
Appointment of Mr Matthew Lee Grant as a director on 2016-07-26
dot icon22/08/2016
Appointment of Mrs Sarah Louise Ashton as a director on 2016-07-26
dot icon22/08/2016
Appointment of Mr Ian Christopher Pickup as a director on 2016-07-26
dot icon15/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/07/2015
Termination of appointment of David James Dickson as a director on 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon13/04/2015
Appointment of Mr Nicholas John Scull as a director on 2015-03-24
dot icon10/04/2015
Current accounting period extended from 2015-03-31 to 2015-06-30
dot icon10/04/2015
Termination of appointment of Craig Stuart Manson as a director on 2014-06-30
dot icon24/11/2014
Registration of charge 089516080001, created on 2014-11-18
dot icon13/10/2014
Resolutions
dot icon13/10/2014
Resolutions
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-01
dot icon21/03/2014
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
21/03/2025
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
7
52.32K
-
0.00
3.00
-
2022
4
62.85K
-
0.00
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickup, Ian Christopher
Director
26/07/2016 - 13/04/2017
7
Dickson, David James
Director
21/03/2014 - 30/06/2015
36
Payne, William James Benedict
Director
30/11/2021 - 04/10/2024
37
Green, Richard John
Director
21/03/2014 - 31/03/2018
9
Scull, Nicholas John
Director
24/03/2015 - 25/09/2016
9

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 GARBUTT & ELLIOTT AUDIT LIMITED

AZETS GARBUTT & ELLIOTT AUDIT LIMITED is an(a) Dissolved company incorporated on 21/03/2014 with the registered office located at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN. There is currently 1 active director 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 GARBUTT & ELLIOTT AUDIT LIMITED?

toggle

AZETS GARBUTT & ELLIOTT AUDIT LIMITED is currently Dissolved. It was registered on 21/03/2014 and dissolved on 14/01/2025.

Where is AZETS GARBUTT & ELLIOTT AUDIT LIMITED located?

toggle

AZETS GARBUTT & ELLIOTT AUDIT LIMITED is registered at 2nd Floor Regis House, 45 King William Street, London EC4R 9AN.

What does AZETS GARBUTT & ELLIOTT AUDIT LIMITED do?

toggle

AZETS GARBUTT & ELLIOTT AUDIT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for AZETS GARBUTT & ELLIOTT AUDIT LIMITED?

toggle

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