Advanced company searchLink opens in new window

AZURE GRAND LIMITED

Company number SC555581

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)
06 Oct 2023 TM01 Termination of appointment of Mukul Biswas as a director on 1 November 2022
05 Oct 2023 PSC01 Notification of Shamim Chaterjee as a person with significant control on 1 November 2022
05 Oct 2023 PSC07 Cessation of Mukul Biswas as a person with significant control on 1 November 2022
05 Oct 2023 PSC07 Cessation of Adam Faheem Hussain as a person with significant control on 1 November 2022
05 Oct 2023 TM01 Termination of appointment of Adam Faheem Hussain as a director on 1 November 2022
05 Oct 2023 AP01 Appointment of Mr Shamim Chaterjee as a director on 1 November 2022
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
03 Mar 2022 CS01 Confirmation statement made on 24 January 2022 with updates
03 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 2
28 Jan 2022 AA Micro company accounts made up to 31 January 2021
08 Dec 2021 PSC01 Notification of Mukul Biswas as a person with significant control on 28 February 2021
08 Dec 2021 PSC01 Notification of Adam Hussain as a person with significant control on 28 February 2021
08 Dec 2021 AP01 Appointment of Mr Adam Faheem Hussain as a director on 28 February 2021
08 Dec 2021 PSC07 Cessation of Mohammed Ikram Hussain as a person with significant control on 28 February 2021
08 Dec 2021 AP01 Appointment of Mr Mukul Biswas as a director on 28 February 2021
08 Dec 2021 TM01 Termination of appointment of Mohammed Ikram Hussain as a director on 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
20 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
20 Feb 2020 AD01 Registered office address changed from 115 Bath Street Bath Street Glasgow G2 2SZ Scotland to 115 Bath Street Glasgow G2 2SZ on 20 February 2020
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
06 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 31 January 2018