Advanced company searchLink opens in new window

AZENDI LIMITED

Company number 03613592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2019 4.72 Return of final meeting in a creditors' voluntary winding up
25 Mar 2015 4.68 Liquidators' statement of receipts and payments to 21 January 2015
17 Feb 2014 4.68 Liquidators' statement of receipts and payments to 21 January 2014
02 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Feb 2013 2.24B Administrator's progress report to 22 January 2013
05 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Oct 2012 2.24B Administrator's progress report to 7 September 2012
11 May 2012 2.23B Result of meeting of creditors
25 Apr 2012 2.16B Statement of affairs with form 2.14B
24 Apr 2012 2.17B Statement of administrator's proposal
14 Mar 2012 AD01 Registered office address changed from Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG England on 14 March 2012
13 Mar 2012 2.12B Appointment of an administrator
02 Feb 2012 AA Full accounts made up to 30 April 2011
05 Sep 2011 AD01 Registered office address changed from Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG England on 5 September 2011
05 Sep 2011 AD01 Registered office address changed from 2Nd Floor Park Row House 19-20 Park Row Leeds West Yorkshire LS1 5JF on 5 September 2011
05 Sep 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
Statement of capital on 2011-09-05
  • GBP 870
16 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into a guarantee and debenture 25/07/2011
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
31 Jan 2011 AA Full accounts made up to 30 April 2010
25 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders