- Company Overview for AZENDA LIMITED (09379536)
- Filing history for AZENDA LIMITED (09379536)
- People for AZENDA LIMITED (09379536)
- Insolvency for AZENDA LIMITED (09379536)
- More for AZENDA LIMITED (09379536)
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
|
|
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
|
|
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
|