Advanced company searchLink opens in new window

AZURU SERVICES LIMITED

Company number 09938208

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)
09 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
11 Jan 2022 DS01 Application to strike the company off the register
26 Jun 2021 AA Full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with updates
11 Aug 2020 AA Full accounts made up to 31 December 2019
07 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with updates
05 Dec 2019 AA Full accounts made up to 31 December 2018
12 Sep 2019 PSC05 Change of details for Azur Group Holdings Limited as a person with significant control on 12 September 2019
06 Sep 2019 AD01 Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 6 September 2019
03 Sep 2019 AP04 Appointment of Vistra Company Secretaries Limited as a secretary on 1 September 2019
03 Sep 2019 TM02 Termination of appointment of Ambant Underwriting Services Limited as a secretary on 2 September 2019
08 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
04 Oct 2018 AA Full accounts made up to 31 December 2017
20 Sep 2018 CH04 Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018
03 Sep 2018 AD01 Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA England to 7th Floor 1 Minster Court London EC3R 7AA on 3 September 2018
18 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
11 Sep 2017 SH01 Statement of capital following an allotment of shares on 11 September 2017
  • GBP 75,000
07 Sep 2017 AA Full accounts made up to 31 December 2016
31 May 2017 CH01 Director's details changed for Mr Ian Pettifor on 30 May 2017
28 Feb 2017 TM01 Termination of appointment of Jeannie Helen Arthur as a director on 28 February 2017
27 Feb 2017 TM01 Termination of appointment of Andrew Lewis Brooks as a director on 27 February 2017
09 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates