Advanced company searchLink opens in new window

AZURE VAT SERVICES LIMITED

Company number 07690003

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2021 DS01 Application to strike the company off the register
31 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
22 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
09 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
20 Aug 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
20 Aug 2017 PSC04 Change of details for Mrs Anshu Aggarwal as a person with significant control on 11 August 2016
29 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Mar 2017 CH01 Director's details changed for Mr. Feroze Dahoo on 29 March 2017
29 Mar 2017 AD01 Registered office address changed from 4 Wren Court New Road Slough SL3 8JL to 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH on 29 March 2017
11 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
24 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
12 Jun 2014 AD01 Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY United Kingdom on 12 June 2014
29 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
29 Jul 2013 CH01 Director's details changed for Mr Feroze Dahoo on 29 July 2013
19 May 2013 AA Accounts for a dormant company made up to 31 December 2012