AZURE DESIGNS INTERNATIONAL LTD - HAMPTON WICK


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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