Advanced company searchLink opens in new window

AZURE CATERING SERVICES LIMITED

Company number SC204767

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2017 DS01 Application to strike the company off the register
22 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
01 Dec 2016 AP01 Appointment of Eleni Savva as a director on 30 November 2016
01 Dec 2016 TM01 Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016
30 Jun 2016 AA Full accounts made up to 30 September 2015
06 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
02 Jul 2015 AA Full accounts made up to 30 September 2014
02 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Accounts approved signed by officer/representation letter approved 22/06/2015
26 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
08 Jul 2014 AA Full accounts made up to 30 September 2013
20 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
05 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
04 Apr 2013 AA Full accounts made up to 30 September 2012
03 Jul 2012 CH02 Director's details changed for Elior Uk Limited on 30 April 2012
13 Apr 2012 AA Full accounts made up to 30 September 2011
13 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
29 Mar 2011 AP01 Appointment of Nicholas Ian Boston as a director
29 Mar 2011 TM01 Termination of appointment of Philip Foster as a director
18 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
04 Mar 2011 AP01 Appointment of Mr Philip Joseph Foster as a director
04 Mar 2011 TM01 Termination of appointment of Michael Audis as a director
01 Mar 2011 AD01 Registered office address changed from Willow House, Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 1 March 2011
31 Jan 2011 AA Full accounts made up to 30 September 2010