Advanced company searchLink opens in new window

AZOUK NETWORK LIMITED

Company number 06444538

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Sep 2012 AP03 Appointment of Ravinder Gill as a secretary on 19 September 2012
10 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 1
23 Dec 2011 TM01 Termination of appointment of Ravinder Pal Singh Gill as a director on 30 November 2011
21 Oct 2011 AP01 Appointment of Mr Ravinder Pal Singh Gill as a director on 10 October 2011
04 Oct 2011 TM01 Termination of appointment of Peter John Bullen as a director on 7 July 2011
04 Oct 2011 TM02 Termination of appointment of Peter John Bullen as a secretary on 7 July 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2011 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 29 September 2011
05 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
05 Jan 2011 CH03 Secretary's details changed for Mr Peter John Bullen on 1 January 2011
05 Jan 2011 CH01 Director's details changed for Mr Krzysztof Kimbler on 1 January 2011
05 Jan 2011 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 5 January 2011
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders
01 Jan 2010 CH03 Secretary's details changed for Mr Peter John Bullen on 1 January 2010
01 Jan 2010 CH01 Director's details changed for Mr Krzysztof Kimbler on 1 January 2010
01 Jan 2010 CH01 Director's details changed for Mr Peter John Bullen on 1 January 2010
01 Jan 2010 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN United Kingdom on 1 January 2010
05 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Mar 2009 363a Return made up to 04/12/08; full list of members
18 Mar 2009 287 Registered office changed on 18/03/2009 from unit A1/e crabtree road thorpe industrial estate egham surrey TW20 8RN
18 Mar 2009 190 Location of debenture register