Advanced company searchLink opens in new window

THE EUROPEAN AZERBAIJAN SOCIETY

Company number 06635743

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 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 5 July 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
17 Aug 2018 600 Appointment of a voluntary liquidator
01 Aug 2018 AD01 Registered office address changed from 15 Queen Annes Gate London SW1H 9BU to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 1 August 2018
26 Jul 2018 LIQ01 Declaration of solvency
26 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-06
26 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
12 Apr 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 31 May 2016 no member list
31 May 2016 CH01 Director's details changed for Mr Lionel David Zetter on 31 May 2015
11 Mar 2016 TM02 Termination of appointment of Nsm Services Limited as a secretary on 22 February 2016
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 31 May 2015 no member list
28 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Clarification This document is a Second filing of the TM02 registered 22/07/2014 for Legis Secretarial Services LTD
22 Jul 2014 AP04 Appointment of Nsm Services Limited as a secretary on 24 June 2014
22 Jul 2014 TM02 Termination of appointment of Legis Secretarial Services Limited as a secretary on 24 June 2014
  • ANNOTATION Clarification a Second Filed TM02 is registered on 29/08/2014
27 Jun 2014 AR01 Annual return made up to 31 May 2014 no member list
19 Nov 2013 AD01 Registered office address changed from 2 Queen Anne Gate London SW1H 9AA England on 19 November 2013
19 Nov 2013 AP04 Appointment of Legis Secretarial Services Limited as a secretary