Advanced company searchLink opens in new window

AZZURRI FOODS LIMITED

Company number 06379625

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)
01 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2014 CERTNM Company name changed moolyn LTD\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
14 Jan 2014 CH01 Director's details changed for Stacey Bliss on 9 January 2014
13 Jan 2014 TM01 Termination of appointment of Susan Denise Moon as a director on 9 January 2014
13 Jan 2014 TM02 Termination of appointment of Laurie Paul Moon as a secretary on 9 January 2014
13 Jan 2014 AP03 Appointment of Tyrone Perry as a secretary on 9 January 2014
13 Jan 2014 AP01 Appointment of Stacey Bliss as a director on 9 January 2014
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 9 January 2014
  • GBP 2
13 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Dec 2013 AD01 Registered office address changed from C/O Haines Watts Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 30 December 2013
25 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
24 May 2013 CERTNM Company name changed azzurri foods LTD\certificate issued on 24/05/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-05-23
22 May 2013 AD01 Registered office address changed from The Mansion House Heaton Lodge Huddersfield West Yorkshire HD5 0RF United Kingdom on 22 May 2013
08 May 2013 AA Total exemption small company accounts made up to 31 May 2012
17 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
02 May 2012 AD01 Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 2 May 2012
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
27 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
02 Nov 2010 TM02 Termination of appointment of Susan Moon as a secretary
02 Nov 2010 AP03 Appointment of Laurie Paul Moon as a secretary
18 May 2010 AP01 Appointment of Mrs Susan Denise Moon as a director
17 May 2010 TM01 Termination of appointment of Laurie Moon as a director