Advanced company searchLink opens in new window

AZZURO MARINE LIMITED

Company number 07232117

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 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2016 RP04CS01 Second filing of Confirmation Statement dated 16/07/2016
07 Oct 2016 TM02 Termination of appointment of Fides Secretaries Limited as a secretary on 28 September 2016
29 Sep 2016 TM02 Termination of appointment of Andromeda Shipping S.A. as a secretary on 29 September 2016
29 Sep 2016 TM01 Termination of appointment of Robert Yenovkian as a director on 29 September 2016
26 Sep 2016 AP04 Appointment of Fides Secretaries Limited as a secretary on 22 September 2016
23 Sep 2016 CS01 16/07/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(Statement of capital, Shareholder information and Information about people with significant control) was registered on 23/11/2016
07 May 2016 DISS40 Compulsory strike-off action has been discontinued
06 May 2016 AA Accounts for a dormant company made up to 30 April 2015
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Aug 2014 AD01 Registered office address changed from 72 Princess Court London W2 4RE to Enterprise House 113-115 George Lane London E18 1AB on 6 August 2014
16 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
16 Jul 2014 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England to 72 Princess Court London W2 4RE on 16 July 2014
17 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
13 Aug 2013 AA Accounts for a dormant company made up to 30 April 2012
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
10 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
27 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
04 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
22 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted