Advanced company searchLink opens in new window

AZURITE UK HOLDINGS LIMITED

Company number 11522537

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)
13 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
16 Oct 2023 CH01 Director's details changed for Nigel Robertson on 9 November 2022
08 Aug 2023 AD01 Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 8 August 2023
19 May 2023 AA Total exemption full accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
14 Oct 2021 PSC04 Change of details for Nigel Robertson as a person with significant control on 30 January 2020
25 Sep 2021 AA Total exemption full accounts made up to 31 August 2020
26 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
30 Mar 2020 AD01 Registered office address changed from 5th Floor 1 Lumley Street London W1K 6JE England to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 30 March 2020
27 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
30 Jan 2019 AD01 Registered office address changed from 6 Snow Hill London EC1A 2AY England to 5th Floor 1 Lumley Street London W1K 6JE on 30 January 2019
13 Dec 2018 AP01 Appointment of Mr John Hall as a director on 12 December 2018
13 Dec 2018 TM01 Termination of appointment of Robert Rutter as a director on 12 December 2018
10 Sep 2018 MR01 Registration of charge 115225370001, created on 10 September 2018
17 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-17
  • GBP 1