AZIMUT CONSULTING UK LTD

1a Pope Street, London, SE1 3PR, United Kingdom
StatusDISSOLVED
Company No.06437001
CategoryPrivate Limited Company
Incorporated26 Nov 2007
Age16 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution12 Mar 2013
Years11 years, 3 months, 27 days

SUMMARY

AZIMUT CONSULTING UK LTD is an dissolved private limited company with number 06437001. It was incorporated 16 years, 7 months, 12 days ago, on 26 November 2007 and it was dissolved 11 years, 3 months, 27 days ago, on 12 March 2013. The company address is 1a Pope Street, London, SE1 3PR, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-11

Officer name: Thomas Mueller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2011

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2010

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Sep 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AAMD

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2010

Action Date: 29 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-29

Old address: Suite 14 456-458 Strand London WC2R 0DZ

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 26 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-13

Officer name: Stm Nominee Secretaries Ltd

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Thomas Mueller

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/11/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / stm nominee secretaries LTD / 24/12/2008 / HouseName/Number was: , now: 1A; Street was: suite 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom

Documents

View document PDF

Incorporation company

Date: 26 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS BUILDING CONTRACTORS LIMITED

107 - 115,LONDON,SE7 8LX

Number:05427287
Status:ACTIVE
Category:Private Limited Company

GARZONIS LTD

99 MONTAGUE ROAD,LONDON,E11 3EW

Number:11041268
Status:ACTIVE
Category:Private Limited Company

L W FARRIER LIMITED

1 HALF MOON LANE, HIGH STREET,BRANDON,IP27 9JX

Number:11776662
Status:ACTIVE
Category:Private Limited Company

MICHAEL THORN LTD

2 CHESNUT AVENUE,ANDOVER,SP10 2HE

Number:08736641
Status:ACTIVE
Category:Private Limited Company
Number:11804724
Status:ACTIVE
Category:Private Limited Company

THOMAS FOODMARKET LIMITED

264-268 NORTON ROAD,CLEVELAND,TS20 2YB

Number:00739257
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source