- Company Overview for AZAURA (UK) LTD (07603909)
- Filing history for AZAURA (UK) LTD (07603909)
- People for AZAURA (UK) LTD (07603909)
- Insolvency for AZAURA (UK) LTD (07603909)
- More for AZAURA (UK) LTD (07603909)
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
|
|
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
|
|
24 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 11 April 2012
|
|
24 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2011 | CERTNM |
Company name changed 360 living concepts LTD\certificate issued on 29/12/11
|
|
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
|