Advanced company searchLink opens in new window

AZZURRI HOLDINGS LIMITED

Company number 05831858

Filter by category

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)
18 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2019 DS01 Application to strike the company off the register
23 Jan 2019 MR04 Satisfaction of charge 058318580003 in full
07 Jan 2019 SH20 Statement by Directors
07 Jan 2019 SH19 Statement of capital on 7 January 2019
  • GBP 0.01
07 Jan 2019 CAP-SS Solvency Statement dated 20/12/18
07 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 20/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
24 Sep 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
21 Jul 2017 AA Full accounts made up to 31 December 2016
18 Jul 2017 PSC02 Notification of Maintel Holdings Plc as a person with significant control on 4 May 2016
27 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
28 Jul 2016 TM01 Termination of appointment of Andrew Neil Marshall as a director on 28 July 2016
28 Jul 2016 TM01 Termination of appointment of Christopher Jagusz as a director on 28 July 2016
28 Jul 2016 TM02 Termination of appointment of Andrew Neil Marshall as a secretary on 28 July 2016
25 Jul 2016 AUD Auditor's resignation
24 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 20,050.4
14 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 May 2015
31 May 2016 AD01 Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on 31 May 2016
20 May 2016 MA Memorandum and Articles of Association
20 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 May 2014
18 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 May 2013
18 May 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 May 2012