Advanced company searchLink opens in new window

AZURE DESIGNS INTERNATIONAL LTD

Company number 01376145

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-19
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