- Company Overview for AZAURA PROPERTY INVESTMENT LIMITED (09536655)
- Filing history for AZAURA PROPERTY INVESTMENT LIMITED (09536655)
- People for AZAURA PROPERTY INVESTMENT LIMITED (09536655)
- Charges for AZAURA PROPERTY INVESTMENT LIMITED (09536655)
- More for AZAURA PROPERTY INVESTMENT LIMITED (09536655)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2024 | DS01 | Application to strike the company off the register | |
14 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
16 Jan 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
26 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
12 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
22 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
23 Nov 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
13 Sep 2021 | AA01 | Previous accounting period extended from 30 April 2021 to 31 July 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
09 Nov 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
21 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
21 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
16 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
22 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Mr Sonesh Shah on 23 December 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Mr Sanjiv Shah on 23 December 2016 | |
23 Dec 2016 | CH01 | Director's details changed for Mr Hiten Shah on 23 December 2016 | |
23 Dec 2016 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to 99 Chanctonbury Way Woodside Park London N12 7AA on 23 December 2016 | |
24 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
|