Advanced company searchLink opens in new window

AZILAKE LIMITED

Company number 03543736

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
08 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2009 288b Appointment Terminated Director robert breare
08 Jun 2009 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
12 Jan 2009 363a Return made up to 31/12/08; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
12 Jun 2008 395 Particulars of a mortgage or charge / charge no: 7
15 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Feb 2008 363a Return made up to 31/12/07; full list of members
23 Jan 2008 403a Declaration of satisfaction of mortgage/charge
23 Jan 2008 403a Declaration of satisfaction of mortgage/charge
23 Jan 2008 403a Declaration of satisfaction of mortgage/charge
23 Jan 2008 288b Director resigned
23 Jan 2008 288b Secretary resigned
23 Jan 2008 288b Director resigned
23 Jan 2008 288a New secretary appointed
23 Jan 2008 287 Registered office changed on 23/01/08 from: 61 chandos place london WC2N 4HG
23 Jan 2008 288a New director appointed
11 Dec 2007 395 Particulars of mortgage/charge
05 Jun 2007 AA Total exemption full accounts made up to 30 September 2006
25 Jan 2007 363s Return made up to 31/12/06; full list of members