Advanced company searchLink opens in new window

AZURE SUPPORT SERVICES LIMITED

Company number SC203913

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2017 DS01 Application to strike the company off the register
20 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
01 Dec 2016 TM01 Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016
01 Dec 2016 AP01 Appointment of Eleni Savva as a director on 30 November 2016
30 Jun 2016 AA Group of companies' accounts made up to 30 September 2015
09 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4,866,666
02 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
02 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved signed by officer/representation letter approved 22/06/2015
09 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4,866,666
08 Jul 2014 AA Group of companies' accounts made up to 30 September 2013
26 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 4,866,666
28 Mar 2013 AA Group of companies' accounts made up to 30 September 2012
21 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
03 Jul 2012 CH02 Director's details changed for Elior Uk Limited on 30 April 2012
13 Apr 2012 AA Group of companies' accounts made up to 30 September 2011
01 Mar 2012 TM01 Termination of appointment of Catherine Roe as a director
29 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
29 Mar 2011 AP01 Appointment of Nicholas Ian Boston as a director
29 Mar 2011 TM01 Termination of appointment of Philip Foster as a director
18 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
04 Mar 2011 AP01 Appointment of Mr Philip Joseph Foster as a director
04 Mar 2011 TM01 Termination of appointment of Michael Audis as a director
01 Mar 2011 AD01 Registered office address changed from Willow House, Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 1 March 2011