- Company Overview for AZUR HOLDINGS LIMITED (12144063)
- Filing history for AZUR HOLDINGS LIMITED (12144063)
- People for AZUR HOLDINGS LIMITED (12144063)
- Insolvency for AZUR HOLDINGS LIMITED (12144063)
- More for AZUR HOLDINGS LIMITED (12144063)
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
|
|
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
28 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
26 May 2020 | RESOLUTIONS |
Resolutions
|
|
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 |