AZTEC MARKETING SOLUTIONS LIMITED: Filings
Overview
| Company Name | AZTEC MARKETING SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03450296 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for AZTEC MARKETING SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for Ms Jacqueline Mary Carlile as a person with significant control on Jun 12, 2018 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Jacqueline Mary Carlile on Jun 12, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Stephanie Armstrong as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Matthew Scott Armstrong as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Jacqueline Carlile as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of David Frank Armstrong as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2016 with updates | 6 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 15, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Oct 15, 2014 | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Oct 15, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Oct 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Ms Jacqueline Mary Carlile on Aug 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Frank Armstrong on Sep 01, 2012 | 2 pages | CH01 | ||||||||||
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