- Company Overview for DI AMALFI AZURE LIMITED (11445092)
- Filing history for DI AMALFI AZURE LIMITED (11445092)
- People for DI AMALFI AZURE LIMITED (11445092)
- More for DI AMALFI AZURE LIMITED (11445092)
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
|
|
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
|