Advanced company searchLink opens in new window

AZBER LIMITED

Company number 09289691

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-10-08
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
  • GBP 10
04 Nov 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 03/11/2014
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