Advanced company searchLink opens in new window

AZMA LIMITED

Company number 03950406

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)
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2015 AD01 Registered office address changed from The Old Glove Factory Bristol Road Sherborne Dorset DT9 4HP to C/O Joseph S O'neill Limited 1 High Street Wincanton Somerset BA9 9JN on 27 August 2015
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 14
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 14
23 Apr 2014 AD02 Register inspection address has been changed from 3 Silverton High Street Yenston Somerset BA8 0NF England
23 Apr 2014 AD01 Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF on 23 April 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 May 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Dec 2011 TM02 Termination of appointment of Mackinnons Limited as a secretary
23 Jun 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Jun 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
12 Jun 2010 CH01 Director's details changed for Dr Ross Thomas Alan Walker on 1 October 2009
12 Jun 2010 CH04 Secretary's details changed for Mackinnons Limited on 1 October 2009
13 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Nov 2009 AD02 Register inspection address has been changed
16 Nov 2009 AD01 Registered office address changed from 3 Silverton High Street Yenston Somerset BA8 0NF England on 16 November 2009
15 Sep 2009 363a Return made up to 17/03/09; full list of members
15 Sep 2009 353 Location of register of members