Advanced company searchLink opens in new window

AZURA SECURITY MEDIA LIMITED

Company number 04022013

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2020 DS01 Application to strike the company off the register
07 Oct 2019 AA Micro company accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
24 Oct 2018 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Robert Denholm House Bletchingley Road Bletchingley Road Nutfield Surrey RH1 4HW on 24 October 2018
03 Oct 2018 AA Micro company accounts made up to 31 December 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
22 Dec 2017 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 22 December 2017
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
16 Feb 2017 TM01 Termination of appointment of Anthony Carl Malcolm Smith as a director on 15 February 2017
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
25 Nov 2015 TM01 Termination of appointment of Brian William May as a director on 19 November 2015
16 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 90
26 Jan 2015 AP01 Appointment of Mr Anthony Carl Malcolm Smith as a director on 1 January 2015
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jul 2014 NM01 Change of name by resolution
22 Jul 2014 CERTNM Company name changed bdec LIMITED\certificate issued on 22/07/14
  • RES15 ‐ Change company name resolution on 2014-07-15
30 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 90
16 Oct 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 16 October 2013
30 Sep 2013 AA Accounts for a small company made up to 31 December 2012
03 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders