Advanced company searchLink opens in new window

AZAURA (UK) LTD

Company number 07603909

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)
30 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Nov 2014 4.68 Liquidators' statement of receipts and payments to 20 September 2014
21 Nov 2013 4.68 Liquidators' statement of receipts and payments to 20 September 2013
12 Oct 2012 AD01 Registered office address changed from C/O Forbes Ltd Suite 5 Melville House High Street Dunmow Essex CM6 1AF United Kingdom on 12 October 2012
28 Sep 2012 4.48 Notice of Constitution of Liquidation Committee
28 Sep 2012 4.20 Statement of affairs with form 4.19
28 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Sep 2012 600 Appointment of a voluntary liquidator
14 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
Statement of capital on 2012-05-14
  • GBP 12
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 11 April 2012
  • GBP 12.00
24 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Dec 2011 CERTNM Company name changed 360 living concepts LTD\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
29 Dec 2011 CONNOT Change of name notice
10 Nov 2011 TM01 Termination of appointment of Paul Jonathan Hutton as a director on 9 November 2011
26 Sep 2011 AD01 Registered office address changed from Fourways Farm Isleham Road Freckenham Suffolk IP28 8HP England on 26 September 2011
14 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted