- Company Overview for AZURE PROPERTY INTERNATIONAL LIMITED (06261401)
- Filing history for AZURE PROPERTY INTERNATIONAL LIMITED (06261401)
- People for AZURE PROPERTY INTERNATIONAL LIMITED (06261401)
- More for AZURE PROPERTY INTERNATIONAL LIMITED (06261401)
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
|
|
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
|
|
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 |