Advanced company searchLink opens in new window

AZURIS LIMITED

Company number 03764994

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2013 DS01 Application to strike the company off the register
19 Jun 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
19 Jun 2013 CH01 Director's details changed for Richard William Napier on 25 March 2013
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
11 May 2012 CH01 Director's details changed for Richard William Napier on 15 November 2011
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
18 Oct 2010 CH01 Director's details changed for Richard William Napier on 14 October 2010
06 Oct 2010 CH01 Director's details changed for Richard William Napier on 14 September 2010
13 May 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Richard William Napier on 5 May 2010
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
29 May 2009 AA Total exemption small company accounts made up to 30 June 2008
21 May 2009 363a Return made up to 05/05/09; full list of members
23 Feb 2009 288b Appointment Terminated Secretary dagmar branden napier
16 Jun 2008 AA Total exemption small company accounts made up to 30 June 2007
23 May 2008 363a Return made up to 05/05/08; full list of members
23 May 2008 288c Secretary's Change of Particulars / dagmar branden napier / 04/05/2008 / HouseName/Number was: , now: nikolaiplatz 1; Street was: roemerstrasse 6, now: 80802; Post Town was: 80801 munich, now: munich
13 Jul 2007 288c Director's particulars changed
08 Jun 2007 363a Return made up to 05/05/07; full list of members
25 Apr 2007 225 Accounting reference date extended from 31/05/07 to 30/06/07