- Company Overview for AZUREMERE LIMITED (01984155)
- Filing history for AZUREMERE LIMITED (01984155)
- People for AZUREMERE LIMITED (01984155)
- Charges for AZUREMERE LIMITED (01984155)
- More for AZUREMERE LIMITED (01984155)
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) |
---|---|---|---|
05 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2019 | DS01 | Application to strike the company off the register | |
26 Feb 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
08 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Jun 2018 | AP01 | Appointment of Leonard Kevin Sebastian as a director on 30 May 2018 | |
31 May 2018 | TM01 | Termination of appointment of Richard Nigel Luck as a director on 30 May 2018 | |
06 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
04 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
12 Jul 2016 | AA | Full accounts made up to 30 September 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
12 Aug 2015 | TM01 | Termination of appointment of Simon Eisenberg as a director on 4 August 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Richard Nigel Luck as a director on 4 August 2015 | |
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Aug 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 30 September 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 10 August 2015 | |
16 Jan 2015 | TM02 | Termination of appointment of Erica Eisenberg as a secretary on 12 January 2015 | |
05 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
27 Oct 2014 | AR01 |
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | CH01 | Director's details changed for Mr Simon Eisenberg on 18 October 2013 |