- Company Overview for AZURE FINANCE NO.1 PLC (11339072)
- Filing history for AZURE FINANCE NO.1 PLC (11339072)
- People for AZURE FINANCE NO.1 PLC (11339072)
- Charges for AZURE FINANCE NO.1 PLC (11339072)
- Insolvency for AZURE FINANCE NO.1 PLC (11339072)
- More for AZURE FINANCE NO.1 PLC (11339072)
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) |
---|---|---|---|
18 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Aug 2022 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 31 August 2022 | |
30 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2022 | LIQ01 | Declaration of solvency | |
05 Jul 2022 | AA | Interim accounts made up to 16 June 2022 | |
28 Jun 2022 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
09 Mar 2022 | MR04 | Satisfaction of charge 113390720001 in full | |
09 Mar 2022 | MR04 | Satisfaction of charge 113390720002 in full | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
17 Apr 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
26 May 2020 | AUD | Auditor's resignation | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
17 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
17 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
17 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
17 Mar 2020 | PSC05 | Change of details for Azure Finance No.1 Holdings Limited as a person with significant control on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 | |
06 Nov 2019 | CH01 | Director's details changed for Mrs Susan Iris Abrahams on 6 November 2019 | |
04 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
09 May 2019 | PSC05 | Change of details for Azure Finance No.1 Holdings Limited as a person with significant control on 12 July 2018 |