Advanced company searchLink opens in new window

AZENDA LIMITED

Company number 09379536

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)
26 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
15 Jan 2018 600 Appointment of a voluntary liquidator
22 Dec 2017 AD01 Registered office address changed from 93-99 Mabgate Leeds West Yorkshire LS9 7DR England to C/O Frp Advisory Llp Minerva 29 East Parade Leeds LS1 5PS on 22 December 2017
20 Dec 2017 LIQ02 Statement of affairs
20 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-30
02 Nov 2017 TM01 Termination of appointment of David Ludgate as a director on 27 October 2017
02 Nov 2017 AP01 Appointment of Mr Stuart Wainmam as a director on 27 October 2017
01 Nov 2017 PSC01 Notification of John Hanbury as a person with significant control on 26 October 2017
01 Nov 2017 PSC07 Cessation of David Ludgate as a person with significant control on 26 October 2017
25 Oct 2017 PSC01 Notification of David Ludgate as a person with significant control on 3 March 2017
05 Oct 2017 TM01 Termination of appointment of Harjot Singh as a director on 3 March 2017
05 Oct 2017 AP01 Appointment of Mr David Ludgate as a director on 2 March 2017
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2016 DS01 Application to strike the company off the register
16 Mar 2016 AD01 Registered office address changed from 111 Gathorne Terrace Leeds LS8 5EZ United Kingdom to 93-99 Mabgate Leeds West Yorkshire LS9 7DR on 16 March 2016
16 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
02 Mar 2016 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 111 Gathorne Terrace Leeds LS8 5EZ on 2 March 2016
02 Mar 2016 CH01 Director's details changed for Harjot Singh on 2 March 2016
08 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-08
  • GBP 100