Gazette. Gazette dissolved liquidation. |
2023-12-30 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-09-30 |
View Report |
Insolvency. Brought down date: 2023-01-18. |
2023-03-17 |
View Report |
Insolvency. Brought down date: 2022-01-18. |
2022-03-02 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-01-25 |
View Report |
Resolution. Description: Resolutions. |
2021-01-25 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2021-01-25 |
View Report |
Address. New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ. Old address: Global House 1 Ashley Avenue Epsom KT18 5AD England. Change date: 2021-01-25. |
2021-01-25 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-31 |
View Report |
Persons with significant control. Change date: 2020-02-05. Psc name: Dr Philip John Parry. |
2020-03-23 |
View Report |
Officers. Officer name: Mr Nicolas James Parry. Change date: 2020-02-05. |
2020-02-06 |
View Report |
Persons with significant control. Psc name: Mr Nicolas James Parry. Change date: 2020-01-31. |
2020-02-06 |
View Report |
Persons with significant control. Psc name: Nicolas James Parry. Notification date: 2019-10-23. |
2019-10-28 |
View Report |
Officers. Termination date: 2019-10-23. Officer name: Toni Anne Parry. |
2019-10-28 |
View Report |
Persons with significant control. Psc name: Ray Parry. Cessation date: 2019-10-23. |
2019-10-28 |
View Report |
Officers. Termination date: 2019-10-23. Officer name: Ray Parry. |
2019-10-28 |
View Report |
Accounts. Accounts type total exemption full. |
2019-09-30 |
View Report |
Persons with significant control. Psc name: Mr Ray Parry. Change date: 2019-09-02. |
2019-09-12 |
View Report |
Officers. Change date: 2019-09-02. Officer name: Mr Ray Parry. |
2019-09-12 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Dr Philip John Parry. |
2019-04-08 |
View Report |
Confirmation statement. Statement with updates. |
2019-04-02 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mr Ray Parry. |
2019-04-01 |
View Report |
Persons with significant control. Psc name: Dr Philip John Parry. Change date: 2016-04-06. |
2019-04-01 |
View Report |
Address. New address: Global House 1 Ashley Avenue Epsom KT18 5AD. Change date: 2018-10-02. Old address: Hill Place House 55a High Street Wimbledon Village London SW19 5BA United Kingdom. |
2018-10-02 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-10 |
View Report |
Confirmation statement. Statement with updates. |
2018-04-03 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-03 |
View Report |
Mortgage. Charge number: 6. |
2016-10-13 |
View Report |
Officers. Officer name: Mr Nicolas James Parry. Change date: 2016-08-31. |
2016-09-01 |
View Report |
Mortgage. Charge number: 013761450008. |
2016-08-31 |
View Report |
Mortgage. Charge creation date: 2016-08-16. Charge number: 013761450009. |
2016-08-19 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-02 |
View Report |
Mortgage. Charge number: 7. |
2016-04-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-31 |
View Report |
Accounts. Accounts type total exemption small. |
2016-01-08 |
View Report |
Address. Old address: Hill Place House 55a High Street Wimbledon London SW19 5BA. New address: Hill Place House 55a High Street Wimbledon Village London SW19 5BA. Change date: 2015-11-27. |
2015-11-27 |
View Report |
Address. New address: Hill Place House 55a High Street Wimbledon London SW19 5BA. Old address: Azure House 1B Montague Road Wimbledon London SW19 1TB. Change date: 2015-11-24. |
2015-11-24 |
View Report |
Officers. Termination date: 2015-08-12. Officer name: Philip John Parry. |
2015-08-13 |
View Report |
Mortgage. Charge number: 013761450008. Charge creation date: 2015-05-28. |
2015-06-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-23 |
View Report |
Change of name. Description: Company name changed azure designs LIMITED\certificate issued on 10/03/15. |
2015-03-10 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-04-15 |
View Report |
Officers. Officer name: Mr Ray Parry. Change date: 2013-09-17. |
2013-09-17 |
View Report |
Officers. Change date: 2013-09-17. Officer name: Toni Anne Parry. |
2013-09-17 |
View Report |
Accounts. Accounts type small. |
2013-07-03 |
View Report |
Annual return. With made up date full list shareholders. |
2013-04-11 |
View Report |
Officers. Officer name: Philip John Parry. Change date: 2013-04-08. |
2013-04-10 |
View Report |
Officers. Officer name: Toni Anne Parry. Change date: 2013-04-08. |
2013-04-10 |
View Report |