AZUREWING LIMITED

07350251
63 THE HIGHWAY ORPINGTON ENGLAND BR6 9DQ

Documents

Documents
Date Category Description Pages
20 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
04 May 2021 gazette Gazette Notice Voluntary 1 Buy now
27 Apr 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Sep 2020 accounts Annual Accounts 8 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2019 accounts Annual Accounts 8 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 accounts Annual Accounts 3 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 3 Buy now
17 Oct 2016 accounts Annual Accounts 4 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Aug 2016 officers Change of particulars for secretary (Mrs Clare Jones) 1 Buy now
31 Aug 2016 officers Change of particulars for director (Mr Eurig Llwyd Jones) 2 Buy now
05 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2015 accounts Annual Accounts 4 Buy now
15 Sep 2015 annual-return Annual Return 4 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
15 Aug 2014 accounts Annual Accounts 4 Buy now
20 Jan 2014 accounts Annual Accounts 4 Buy now
10 Sep 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 4 Buy now
07 Nov 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2011 accounts Annual Accounts 4 Buy now
07 Sep 2011 annual-return Annual Return 4 Buy now
02 Dec 2010 officers Termination of appointment of secretary (Garbett Nominees Limited) 1 Buy now
02 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
02 Dec 2010 capital Return of Allotment of shares 3 Buy now
02 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Dec 2010 officers Termination of appointment of director (Paul Robert Garbett) 1 Buy now
02 Dec 2010 officers Termination of appointment of secretary (Garbett Nominees Limited) 1 Buy now
02 Dec 2010 officers Appointment of secretary (Mrs Clare Jones) 2 Buy now
02 Dec 2010 officers Appointment of director (Mr Eurig Llwyd Jones) 2 Buy now
19 Aug 2010 incorporation Incorporation Company 21 Buy now