- Company Overview for AZUR VENTURES LIMITED (11008328)
- Filing history for AZUR VENTURES LIMITED (11008328)
- People for AZUR VENTURES LIMITED (11008328)
- More for AZUR VENTURES LIMITED (11008328)
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) |
---|---|---|---|
14 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2023 | DS01 | Application to strike the company off the register | |
31 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with updates | |
29 Oct 2022 | PSC04 | Change of details for Ronan Kelly as a person with significant control on 30 September 2022 | |
29 Oct 2022 | AD01 | Registered office address changed from 14 High Street East Grinstead West Sussex RH19 3AW United Kingdom to 37 Woodcrest Road Purley CR8 4JD on 29 October 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
11 Nov 2020 | CH01 | Director's details changed for Mr Peter Osezua Osemekhian Ozua on 1 October 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Mr Peter Osezua Osemekhian Ozua on 11 November 2020 | |
11 Nov 2020 | CH01 | Director's details changed for Peter Osezua Osemekhian Ozua on 1 October 2020 | |
08 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
15 Oct 2019 | PSC01 | Notification of Ronan Kelly as a person with significant control on 11 April 2019 | |
15 Oct 2019 | PSC07 | Cessation of James Edmund John Stacpoole as a person with significant control on 11 April 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 14 High Street, East Grinstead, 14 High Street East Grinstead RH19 3AW England to 14 High Street East Grinstead West Sussex RH19 3AW on 15 October 2019 | |
03 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
02 Jun 2019 | AD01 | Registered office address changed from Batchworth House Batchworth Place, Church Street Rickmansworthe Herts WD3 1JE United Kingdom to 14 High Street, East Grinstead, 14 High Street East Grinstead RH19 3AW on 2 June 2019 | |
16 Apr 2019 | AP01 | Appointment of Peter Osezua Osemekhian Ozua as a director on 11 April 2019 | |
16 Apr 2019 | TM01 | Termination of appointment of James Edmund John Stacpoole as a director on 11 April 2019 | |
17 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 5 February 2018
|
|
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 20 December 2017
|