Advanced company searchLink opens in new window

AZURE PROPERTY INTERNATIONAL LIMITED

Company number 06261401

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)
06 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2016 DS01 Application to strike the company off the register
14 Mar 2016 TM01 Termination of appointment of Lynda Joy Heath as a director on 15 January 2016
14 Mar 2016 TM02 Termination of appointment of Peter William Silver as a secretary on 15 January 2016
14 Mar 2016 AD01 Registered office address changed from Top Floor 39 Ludgate Hill London EC4M 7JN to 3 Pool Meadow Close Bomere Heath Shrewsbury SY4 3NY on 14 March 2016
14 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
10 Jun 2015 TM01 Termination of appointment of Susan Jane Ash as a director on 28 May 2015
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
01 Jul 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
01 Jul 2014 CH01 Director's details changed for Geoffrey Mcclure on 15 April 2014
27 Feb 2014 AA Total exemption full accounts made up to 31 May 2013
06 Jan 2014 AD01 Registered office address changed from 46 Bedford Row London WC1R 4LR England on 6 January 2014
18 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
18 Jun 2013 CH01 Director's details changed for Geoffrey Mcclure on 15 June 2012
18 Jun 2013 CH01 Director's details changed for Ms Lynda Joy Heath on 1 March 2013
23 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
22 Nov 2012 AAMD Amended accounts made up to 31 May 2011
07 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
11 May 2012 AA Total exemption full accounts made up to 31 May 2011
12 Oct 2011 AD01 Registered office address changed from Ingram House 13 - 15 John Adam Street London WC2N 6LU England on 12 October 2011
16 Aug 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Geoffrey Mcclure on 1 October 2010
23 Jun 2011 AR01 Annual return made up to 29 May 2010 with full list of shareholders