Advanced company searchLink opens in new window

AZUR VENTURES LIMITED

Company number 11008328

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)
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
  • GBP 95
11 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 85