Advanced company searchLink opens in new window

AZERION UK LIMITED

Company number 06080497

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)
23 Oct 2012 CC04 Statement of company's objects
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
05 Jul 2012 TM02 Termination of appointment of Rennick Mcgowan as a secretary
04 Jul 2012 AP01 Appointment of Mr John Woodnott-Miller as a director
04 Jul 2012 AP01 Appointment of Mr Thomas Knapp as a director
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2012 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 24,038.47
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 24,538.47
21 Dec 2011 AD01 Registered office address changed from , 41 Great Pulteney Street, London, W1F 9NZ, United Kingdom on 21 December 2011
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 14 June 2010
  • GBP 23,323.09
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 June 2010
  • GBP 23,323.09
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Sep 2011 SH01 Statement of capital following an allotment of shares on 23 March 2011
  • GBP 24,038.47
30 Sep 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Mar 2011 TM01 Termination of appointment of Patrick Knight as a director
13 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Mar 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
25 Mar 2010 AD03 Register(s) moved to registered inspection location
25 Mar 2010 CH01 Director's details changed for Mr Hugo Drayton on 2 February 2010
25 Mar 2010 AD02 Register inspection address has been changed
25 Mar 2010 CH01 Director's details changed for Patrick James Knight on 2 February 2010
11 Mar 2010 AP01 Appointment of Ms Heidi Hsueh as a director