- Company Overview for AZURE JET LIMITED (11630183)
- Filing history for AZURE JET LIMITED (11630183)
- People for AZURE JET LIMITED (11630183)
- More for AZURE JET LIMITED (11630183)
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) |
---|---|---|---|
11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2020 | PSC01 | Notification of Chelsea Victoria Sampson as a person with significant control on 22 June 2020 | |
20 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 October 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with updates | |
20 Oct 2020 | CERTNM |
Company name changed warwick robinson LIMITED\certificate issued on 20/10/20
|
|
19 Oct 2020 | AD01 | Registered office address changed from 32 Clifton Gardens London N15 6AP England to Crown House 27 Old Gloucester Street London WC1N 3AX on 19 October 2020 | |
19 Oct 2020 | AP01 | Appointment of Mrs Chelsea Victoria Sampson as a director on 22 June 2020 | |
19 Oct 2020 | TM01 | Termination of appointment of Brian Blau as a director on 22 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 19 June 2020 with updates | |
19 Jun 2020 | AD01 | Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU England to 32 Clifton Gardens London N15 6AP on 19 June 2020 | |
19 Jun 2020 | AP01 | Appointment of Mr Brian Blau as a director on 18 February 2020 | |
19 Jun 2020 | TM01 | Termination of appointment of Marc Feldman as a director on 19 June 2020 | |
25 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
18 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-18
|