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)
20 Nov 2013 TM01 Termination of appointment of Keith Wilhall Taylor as a director on 1 November 2013
10 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 May 2013
27 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/05/2016
21 Mar 2013 AP03 Appointment of Mr Andrew Neil Marshall as a secretary on 1 January 2013
11 Feb 2013 TM01 Termination of appointment of James Anthony Patrick Mckenna as a director on 15 December 2011
28 Jan 2013 AP01 Appointment of Mr Andrew Neil Marshall as a director on 1 January 2013
28 Jan 2013 TM01 Termination of appointment of John Whitehead as a director on 31 December 2012
16 Jan 2013 AA Group of companies' accounts made up to 30 June 2012
22 Jun 2012 TM01 Termination of appointment of Timothy Sven Maynard as a director on 31 March 2012
22 Jun 2012 TM02 Termination of appointment of Timothy Sven Maynard as a secretary on 31 March 2012
15 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/05/2016
29 May 2012 AP01 Appointment of Mr Nigel Guy as a director on 1 December 2011
17 May 2012 AP01 Appointment of Mr Vim Vithaldas as a director on 16 December 2011
09 May 2012 AP01 Appointment of Mr John Whitehead as a director on 16 December 2011
09 May 2012 AP01 Appointment of Mr Keith Wilhall Taylor as a director on 1 December 2011
03 May 2012 AA Group of companies' accounts made up to 30 June 2011
28 Mar 2012 TM01 Termination of appointment of Mark Richard Quartermaine as a director on 31 January 2012
06 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2011 TM01 Termination of appointment of Stephen John Day as a director on 16 December 2011
21 Dec 2011 TM01 Termination of appointment of Kay Elizabeth Ashton as a director on 16 December 2011
21 Dec 2011 TM01 Termination of appointment of Martin George St Quinton as a director on 16 December 2011
22 Nov 2011 SH08 Change of share class name or designation
06 Sep 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
05 Sep 2011 AD03 Register(s) moved to registered inspection location
05 Sep 2011 AD02 Register inspection address has been changed