- Company Overview for AZURE VAT SERVICES LIMITED (07690003)
- Filing history for AZURE VAT SERVICES LIMITED (07690003)
- People for AZURE VAT SERVICES LIMITED (07690003)
- More for AZURE VAT SERVICES LIMITED (07690003)
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
|
|
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
|
|
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
|
|
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 |