Advanced company searchLink opens in new window

AZURE 123 LIMITED

Company number 11452290

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)
05 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
03 Jan 2024 AA Accounts for a dormant company made up to 31 July 2023
24 Nov 2023 PSC04 Change of details for Mrs Hayley Nicole Hughes as a person with significant control on 23 November 2023
23 Nov 2023 AD01 Registered office address changed from 25 Moor-Park Way Northwich CW9 8WZ England to S31 Northwich Business Centre Meadow Street Northwich Cheshire CW7 2GU on 23 November 2023
20 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
02 Sep 2022 AA Accounts for a dormant company made up to 31 July 2022
11 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
04 Nov 2021 AA Accounts for a dormant company made up to 31 July 2021
10 Feb 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
10 Feb 2021 CH01 Director's details changed for Ms Hayley Nicole Hughes on 1 December 2020
10 Feb 2021 CS01 Confirmation statement made on 14 December 2019 with no updates
10 Feb 2021 AA Accounts for a dormant company made up to 31 July 2020
03 Feb 2021 AA Accounts for a dormant company made up to 31 July 2019
20 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2020 DS01 Application to strike the company off the register
12 Aug 2020 AD01 Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England to 25 Moor-Park Way Northwich CW9 8WZ on 12 August 2020
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with updates
24 Dec 2018 PSC01 Notification of Hayley Hughes as a person with significant control on 13 December 2018
24 Dec 2018 TM01 Termination of appointment of Lewis Gordon Reis as a director on 13 December 2018
24 Dec 2018 PSC07 Cessation of Christopher Jon Brown as a person with significant control on 13 December 2018
24 Dec 2018 AD01 Registered office address changed from 11 Hockenhull Cresent Hockenhull Crescent Tarvin Chester CH3 8LJ United Kingdom to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 24 December 2018
24 Dec 2018 PSC07 Cessation of Lewis Gordon Reis as a person with significant control on 13 December 2018
24 Dec 2018 AP01 Appointment of Mrs Hayley Hughes as a director on 13 December 2018