GAZARAXO LTD - STOURPORT-ON-SEVERN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-31 View Report
Gazette. Gazette filings brought up to date. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2023-09-12 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-09-12 View Report
Gazette. Gazette notice compulsory. 2023-08-22 View Report
Address. New address: Office 6, Riverside Business Centre Worcester Road Stourport-on-Severn DY13 9BZ. Change date: 2023-06-16. Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom. 2023-06-16 View Report
Accounts. Accounts type micro entity. 2023-01-03 View Report
Gazette. Gazette filings brought up to date. 2022-09-02 View Report
Confirmation statement. Statement with no updates. 2022-09-01 View Report
Gazette. Gazette notice compulsory. 2022-08-23 View Report
Address. Change date: 2022-01-22. New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Old address: Unit 11a Bondfield Avenue Northampton NN2 7rd. 2022-01-22 View Report
Accounts. Accounts type micro entity. 2021-10-27 View Report
Persons with significant control. Psc name: Catherine Hooper. Cessation date: 2019-10-22. 2021-08-21 View Report
Persons with significant control. Psc name: Ricardo Tolentino. Notification date: 2019-10-22. 2021-08-21 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type micro entity. 2020-12-16 View Report
Gazette. Gazette filings brought up to date. 2020-11-24 View Report
Confirmation statement. Statement with updates. 2020-11-23 View Report
Gazette. Gazette notice compulsory. 2020-11-17 View Report
Accounts. Change account reference date company current shortened. 2020-03-31 View Report
Officers. Termination date: 2019-10-22. Officer name: Catherine Hooper. 2019-12-20 View Report
Officers. Officer name: Mr Ricardo Tolentino. Appointment date: 2019-10-22. 2019-12-19 View Report
Address. Change date: 2019-11-08. New address: Unit 11a Bondfield Avenue Northampton NN2 7rd. Old address: 69 Manchester Drive Leigh-on-Sea SS9 3EZ United Kingdom. 2019-11-08 View Report
Incorporation. Capital: GBP 1 2019-06-18 View Report