Advanced company searchLink opens in new window

AZOF CREATIVES LIMITED

Company number 06494076

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 Nov 2015 CH01 Director's details changed for Mr Damian Ellis on 5 November 2015
05 Nov 2015 AD01 Registered office address changed from 100 Windmill Street Gravesend Kent DA12 1BW United Kingdom to 110 Windmill Street Gravesend DA12 1BW on 5 November 2015
15 May 2015 AD01 Registered office address changed from 43 Upper Rock Gardens Brighton BN2 1QF to 100 Windmill Street Gravesend Kent DA12 1BW on 15 May 2015
16 Feb 2015 AR01 Annual return made up to 5 February 2015
Statement of capital on 2015-02-16
  • GBP 100
14 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
11 Apr 2014 AD01 Registered office address changed from 10 Azof Street Greenwich London SE10 0EF on 11 April 2014
28 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
28 Mar 2014 TM02 Termination of appointment of Ruby Fisher as a secretary
28 Mar 2014 AA Total exemption small company accounts made up to 28 February 2013
22 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
22 Dec 2011 AD01 Registered office address changed from 2B Haddo Street Greenwich London SE10 9RN United Kingdom on 22 December 2011
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
05 Jul 2011 AD01 Registered office address changed from 113 Humber Road Blackheath London SE3 7LW on 5 July 2011
07 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Apr 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
08 Apr 2010 CH01 Director's details changed for Damian Ellis on 31 October 2009
11 May 2009 AA Total exemption full accounts made up to 28 February 2009
23 Apr 2009 363a Return made up to 05/02/09; full list of members