- Company Overview for AZURE DESIGNS INTERNATIONAL LTD (01376145)
- Filing history for AZURE DESIGNS INTERNATIONAL LTD (01376145)
- People for AZURE DESIGNS INTERNATIONAL LTD (01376145)
- Charges for AZURE DESIGNS INTERNATIONAL LTD (01376145)
- Insolvency for AZURE DESIGNS INTERNATIONAL LTD (01376145)
- More for AZURE DESIGNS INTERNATIONAL LTD (01376145)
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) |
---|---|---|---|
30 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2023 | |
02 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 18 January 2022 | |
25 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2021 | LIQ02 | Statement of affairs | |
25 Jan 2021 | AD01 | Registered office address changed from Global House 1 Ashley Avenue Epsom KT18 5AD England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 25 January 2021 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
23 Mar 2020 | PSC04 | Change of details for Dr Philip John Parry as a person with significant control on 5 February 2020 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Nicolas James Parry on 5 February 2020 | |
06 Feb 2020 | PSC04 | Change of details for Mr Nicolas James Parry as a person with significant control on 31 January 2020 | |
28 Oct 2019 | PSC01 | Notification of Nicolas James Parry as a person with significant control on 23 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Toni Anne Parry as a director on 23 October 2019 | |
28 Oct 2019 | PSC07 | Cessation of Ray Parry as a person with significant control on 23 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Ray Parry as a director on 23 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Sep 2019 | PSC04 | Change of details for Mr Ray Parry as a person with significant control on 2 September 2019 | |
12 Sep 2019 | CH01 | Director's details changed for Mr Ray Parry on 2 September 2019 | |
08 Apr 2019 | PSC04 | Change of details for Dr Philip John Parry as a person with significant control on 6 April 2016 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
01 Apr 2019 | PSC04 | Change of details for Mr Ray Parry as a person with significant control on 6 April 2016 | |
01 Apr 2019 | PSC04 | Change of details for Dr Philip John Parry as a person with significant control on 6 April 2016 | |
02 Oct 2018 | AD01 | Registered office address changed from Hill Place House 55a High Street Wimbledon Village London SW19 5BA United Kingdom to Global House 1 Ashley Avenue Epsom KT18 5AD on 2 October 2018 | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 |