- Company Overview for AZBER LIMITED (09289691)
- Filing history for AZBER LIMITED (09289691)
- People for AZBER LIMITED (09289691)
- Insolvency for AZBER LIMITED (09289691)
- More for AZBER LIMITED (09289691)
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) |
---|---|---|---|
06 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 October 2022 | |
22 Oct 2021 | AD01 | Registered office address changed from 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX England to Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 22 October 2021 | |
22 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
22 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2021 | LIQ01 | Declaration of solvency | |
16 Jun 2021 | PSC07 | Cessation of Tumay Ekrem as a person with significant control on 28 February 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
09 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to 5 Stirling Court Yard Stirling Way Borehamwood WD6 2FX on 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
10 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
27 Jul 2016 | AA | Micro company accounts made up to 31 March 2016 | |
09 Mar 2016 | TM01 | Termination of appointment of Tumay Ekrem as a director on 9 March 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
04 Nov 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
21 Oct 2015 | AD01 | Registered office address changed from 3rd Floor, Brook Point, 1412-1420 High Road London N20 9BH United Kingdom to 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 |