Advanced company searchLink opens in new window

AZIBA LIMITED

Company number 06853669

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)
07 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 4 March 2023
06 May 2022 LIQ03 Liquidators' statement of receipts and payments to 4 March 2022
22 Mar 2021 AD01 Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 22 March 2021
20 Mar 2021 600 Appointment of a voluntary liquidator
20 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-05
20 Mar 2021 LIQ01 Declaration of solvency
31 Jan 2021 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
06 Feb 2019 CH01 Director's details changed for Mr Nathan David Robin Reid on 6 February 2019
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Jun 2018 CH01 Director's details changed for Mr Nathan David Robin Reid on 28 June 2018
23 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
23 Mar 2018 PSC01 Notification of Nathan David Robin Reid as a person with significant control on 6 April 2016
25 Jan 2018 CH01 Director's details changed for Mr Nathan David Robin Reid on 25 January 2018
07 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
08 Jan 2016 CH01 Director's details changed for Mr Nathan David Robin Reid on 8 January 2016
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Dec 2015 CH01 Director's details changed for Mr Nathan David Robin Reid on 2 December 2015
25 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1