- Company Overview for AZURE 123 LIMITED (11452290)
- Filing history for AZURE 123 LIMITED (11452290)
- People for AZURE 123 LIMITED (11452290)
- More for AZURE 123 LIMITED (11452290)
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 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
03 Jan 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
24 Nov 2023 | PSC04 | Change of details for Mrs Hayley Nicole Hughes as a person with significant control on 23 November 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from 25 Moor-Park Way Northwich CW9 8WZ England to S31 Northwich Business Centre Meadow Street Northwich Cheshire CW7 2GU on 23 November 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
02 Sep 2022 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
04 Nov 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
10 Feb 2021 | CH01 | Director's details changed for Ms Hayley Nicole Hughes on 1 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
10 Feb 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
03 Feb 2021 | AA | Accounts for a dormant company made up to 31 July 2019 | |
20 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2020 | DS01 | Application to strike the company off the register | |
12 Aug 2020 | AD01 | Registered office address changed from Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA England to 25 Moor-Park Way Northwich CW9 8WZ on 12 August 2020 | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
24 Dec 2018 | PSC01 | Notification of Hayley Hughes as a person with significant control on 13 December 2018 | |
24 Dec 2018 | TM01 | Termination of appointment of Lewis Gordon Reis as a director on 13 December 2018 | |
24 Dec 2018 | PSC07 | Cessation of Christopher Jon Brown as a person with significant control on 13 December 2018 | |
24 Dec 2018 | AD01 | Registered office address changed from 11 Hockenhull Cresent Hockenhull Crescent Tarvin Chester CH3 8LJ United Kingdom to Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA on 24 December 2018 | |
24 Dec 2018 | PSC07 | Cessation of Lewis Gordon Reis as a person with significant control on 13 December 2018 | |
24 Dec 2018 | AP01 | Appointment of Mrs Hayley Hughes as a director on 13 December 2018 |