- Company Overview for AZARIES LIMITED (10110156)
- Filing history for AZARIES LIMITED (10110156)
- People for AZARIES LIMITED (10110156)
- More for AZARIES LIMITED (10110156)
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) |
---|---|---|---|
18 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
20 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2019
|
|
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 October 2018
|
|
02 Nov 2018 | CH01 | Director's details changed for Mr Adrian Whitehead on 1 May 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates | |
08 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 22 August 2018
|
|
03 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 25/08/2017 | |
18 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 11 April 2017
|
|
18 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 28 January 2017
|
|
24 May 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
04 May 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from 3 Waverley Drive Tunbridge Wells Kent TN2 4RX England to Kemp House 160 City Road London EC1V 2NX on 4 May 2018 | |
03 May 2018 | TM01 | Termination of appointment of Adrian Whitehead as a director on 1 May 2018 | |
01 May 2018 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 3 Waverley Drive Tunbridge Wells Kent TN24RX on 1 May 2018 | |
28 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2017 | CS01 |
25/08/17 Statement of Capital gbp 264.25
|
|
13 Nov 2017 | PSC01 | Notification of Stephen Cole as a person with significant control on 8 February 2017 | |
13 Nov 2017 | PSC07 | Cessation of Tin Mill Llc as a person with significant control on 8 February 2017 | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 28 January 2017
|
|
18 Apr 2017 | AP01 | Appointment of Mr Adrian Whitehead as a director on 28 January 2017 |