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)
05 Apr 2008 288a Director appointed gordon john matthew
12 Mar 2008 288a Director appointed christopher hugh kelly
04 Feb 2008 288b Director resigned
05 Nov 2007 88(2)R Ad 31/10/07--------- £ si 50000@.01=500 £ ic 18933/19433
02 Oct 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of share t 07/09/07
02 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2007 288a New secretary appointed;new director appointed
19 Jul 2007 288b Secretary resigned;director resigned
16 Jul 2007 363s Return made up to 05/06/07; full list of members
24 May 2007 288c Director's particulars changed
24 May 2007 288b Director resigned
28 Mar 2007 88(2)R Ad 31/10/06-31/10/06 £ si 1236@.01=12 £ ic 18920/18932
28 Mar 2007 88(2)R Ad 21/02/07-21/02/07 £ si 4944@.01=49 £ ic 18871/18920
28 Mar 2007 88(2)R Ad 15/09/06-15/09/06 £ si 1545@.01=15 £ ic 18856/18871
02 Feb 2007 88(2)R Ad 21/12/06--------- £ si 46335@.01=463 £ ic 18393/18856
26 Jan 2007 123 Nc inc already adjusted 13/12/06
26 Jan 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Dec 2006 88(2)R Ad 04/06/06--------- £ si 4000@.01=40 £ ic 18353/18393
05 Dec 2006 288a New director appointed
28 Nov 2006 88(2)R Ad 31/10/06--------- £ si 5000@.01=50 £ ic 18303/18353
01 Sep 2006 288b Secretary resigned
21 Aug 2006 288b Secretary resigned
21 Aug 2006 288a New director appointed