AZURAI CONSULTING LIMITED

Company Documents

DateDescription
15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/07/2315 July 2023 Final Gazette dissolved following liquidation

View Document

15/04/2315 April 2023 Return of final meeting in a members' voluntary winding up

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Registered office address changed from 67 Noke Shot Harpenden Hertfordshire AL5 5HS United Kingdom to Ensign House Admirals Way Marsh Wall London E14 9XQ on 2021-07-29

View Document

28/07/2128 July 2021 Appointment of a voluntary liquidator

View Document

28/07/2128 July 2021 Declaration of solvency

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 5 OSTER STREET ST. ALBANS HERTFORDSHIRE AL3 5JN ENGLAND

View Document

06/01/216 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES CROWDER / 24/06/2020

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 14 KEYFIELD TERRACE ST ALBANS HERTFORDSHIRE AL1 1QH ENGLAND

View Document

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES CROWDER / 28/02/2017

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM FLAT 8, 151 GOLDSMITHS ROW LONDON LONDON E2 8QR UNITED KINGDOM

View Document

05/07/165 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES CROWDER / 24/06/2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 151 GOLDSMITHS ROW LONDON E2 8QR UNITED KINGDOM

View Document

20/04/1620 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company