Advanced company searchLink opens in new window

DI AMALFI AZURE LIMITED

Company number 11445092

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 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2021 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box Default 29 Moston Lane Manchester M40 9WB on 21 October 2021
30 Aug 2021 AD01 Registered office address changed from Suite 4a Queen Street Neath SA11 1DL Wales to 83 Ducie Street Manchester M1 2JQ on 30 August 2021
14 Jul 2021 TM01 Termination of appointment of Rhiannon Elizabeth Farr as a director on 20 June 2021
14 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-20
13 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
13 Jul 2021 AP01 Appointment of Mr Christopher Jones as a director on 20 June 2021
13 Jul 2021 PSC01 Notification of Christopher Jones as a person with significant control on 20 June 2021
13 Jul 2021 AD01 Registered office address changed from 6 Hanover Street Merthyr Tydfil CF47 8st Wales to Suite 4a Queen Street Neath SA11 1DL on 13 July 2021
13 Jul 2021 TM01 Termination of appointment of Jonathan Michael Farr as a director on 20 June 2021
13 Jul 2021 PSC07 Cessation of Jonathan Michael Farr as a person with significant control on 20 June 2021
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
17 May 2020 AA Micro company accounts made up to 31 March 2019
17 Feb 2020 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
26 Nov 2018 AP01 Appointment of Mrs Rhiannon Elizabeth Farr as a director on 3 July 2018
26 Nov 2018 AD01 Registered office address changed from 6 Hanover Street Merthyr Ttdil CF47 8st United Kingdom to 6 Hanover Street Merthyr Tydfil CF47 8st on 26 November 2018
03 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-03
  • GBP 1