AZTEC MARKETING SOLUTIONS LIMITED: Filings

  • Overview

    Company NameAZTEC MARKETING SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03450296
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AZTEC MARKETING SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for Ms Jacqueline Mary Carlile as a person with significant control on Jun 12, 2018

    2 pagesPSC04

    Director's details changed for Ms Jacqueline Mary Carlile on Jun 12, 2018

    2 pagesCH01

    Registered office address changed from 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom to 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on May 02, 2018

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2017

    5 pagesAA

    Confirmation statement made on Oct 15, 2017 with updates

    5 pagesCS01

    Notification of Stephanie Armstrong as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Matthew Scott Armstrong as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Jacqueline Carlile as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of David Frank Armstrong as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Registered office address changed from 88 Crawford Street London W1H 2EJ to 11 Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP on Oct 23, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2016

    8 pagesAA

    Confirmation statement made on Oct 15, 2016 with updates

    6 pagesCS01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to Oct 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Oct 15, 2014

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Oct 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Oct 15, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ms Jacqueline Mary Carlile on Aug 01, 2012

    2 pagesCH01

    Director's details changed for Mr David Frank Armstrong on Sep 01, 2012

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0