Advanced company searchLink opens in new window

AZMI OPTICS LTD

Company number 08099651

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2022 DS01 Application to strike the company off the register
09 Aug 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
09 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
01 Jul 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Jan 2020 AD01 Registered office address changed from 69 Staunton Road Doncaster South Yorkshire DN4 6UF England to 20 Woodland View Chapel Allerton Leeds LS7 4QJ on 3 January 2020
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Jan 2019 AP01 Appointment of Mrs Mandeep Kaur Sandhu as a director on 16 January 2019
16 Jan 2019 CS01 Confirmation statement made on 23 July 2018 with no updates
13 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
26 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jan 2017 TM01 Termination of appointment of Mandeep Sandhu as a director on 20 January 2017
25 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
30 Jun 2016 AD01 Registered office address changed from 23 Levet Road Doncaster South Yorkshire DN4 6JQ England to 69 Staunton Road Doncaster South Yorkshire DN4 6UF on 30 June 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
04 Mar 2016 AD01 Registered office address changed from 81 Kelsey Gardens Doncaster South Yorkshire DN4 7QA to 23 Levet Road Doncaster South Yorkshire DN4 6JQ on 4 March 2016
20 Nov 2015 AP01 Appointment of Dr Mandeep Sandhu as a director on 2 November 2015
11 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Aug 2014 AD01 Registered office address changed from Flat 3 9 Whitworth Road Sheffield S Yorkshire S10 3HD to 81 Kelsey Gardens Doncaster South Yorkshire DN4 7QA on 8 August 2014