- Company Overview for AZURA SECURITY MEDIA LIMITED (04022013)
- Filing history for AZURA SECURITY MEDIA LIMITED (04022013)
- People for AZURA SECURITY MEDIA LIMITED (04022013)
- Charges for AZURA SECURITY MEDIA LIMITED (04022013)
- More for AZURA SECURITY MEDIA LIMITED (04022013)
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
|
|
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
|
|
30 Jun 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
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 |