Advanced company searchLink opens in new window

AZUREMERE LIMITED

Company number 01984155

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
18 Oct 2013 CH01 Director's details changed for Mr Simon Eisenberg on 18 October 2013