Advanced company searchLink opens in new window

AZURATI LIMITED

Company number 07042626

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
29 Oct 2018 CH04 Secretary's details changed for Reid & Co Professional Services Limited on 29 October 2018
19 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
23 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with updates
22 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
23 Mar 2017 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 23 March 2017
31 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200,100
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200,100
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200,100
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
06 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
06 Mar 2012 AA Accounts for a dormant company made up to 30 September 2011
23 Dec 2011 CERTNM Company name changed simplysharepoint LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-23
  • NM01 ‐ Change of name by resolution
11 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
11 Nov 2011 CH01 Director's details changed for Andrew David Bridgeman on 14 October 2011
23 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
23 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
09 Aug 2010 TM01 Termination of appointment of Christopher Astle as a director