Advanced company searchLink opens in new window

AZUR HOLDINGS LIMITED

Company number 12144063

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)
02 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 27 July 2024
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 27 July 2023
11 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 27 July 2022
22 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 28 July 2020
22 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 28 July 2021
31 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/02/2022.
31 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-28
28 Aug 2021 600 Appointment of a voluntary liquidator
28 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-28
28 Aug 2021 LIQ01 Declaration of solvency
27 Aug 2021 AD01 Registered office address changed from 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET England to 6th Floor 2 London Wall Place London EC2Y 5AU on 27 August 2021
30 Apr 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
24 Feb 2021 AA01 Current accounting period shortened from 31 August 2021 to 31 March 2021
06 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/02/2022.
26 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new classes of shares 19/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2020 MA Memorandum and Articles of Association
19 May 2020 SH10 Particulars of variation of rights attached to shares
19 May 2020 SH08 Change of share class name or designation
26 Mar 2020 AD01 Registered office address changed from 2a Howard Road Eaton Socon St. Neots PE19 8GA England to 3 Howard Road Eaton Socon St. Neots Cambridgeshire PE19 8ET on 26 March 2020
21 Feb 2020 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 2a Howard Road Eaton Socon St. Neots PE19 8GA on 21 February 2020
21 Feb 2020 AP01 Appointment of Mrs Sarah Elizabeth Doerfler as a director on 21 February 2020
21 Feb 2020 AP01 Appointment of Mr Alexander Simon Bloom as a director on 21 February 2020
21 Feb 2020 AP01 Appointment of Mrs Maureen Lucille Bloom as a director on 21 February 2020
17 Dec 2019 SH20 Statement by Directors