Advanced company searchLink opens in new window

AZZURRI RESTAURANTS LIMITED

Company number 02792998

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)
05 Aug 2014 AD01 Registered office address changed from C/O Gondola Group 2 Balcombe Street London NW1 6NW to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014
09 May 2014 CH01 Director's details changed for Mr Nicholas Michael Carter on 9 May 2014
10 Apr 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3,264,764
13 Jan 2014 AA Full accounts made up to 30 June 2013
06 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX on 5 March 2013
30 Jan 2013 AA Full accounts made up to 1 July 2012
17 Aug 2012 TM01 Termination of appointment of Helen Jones as a director
30 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement auth to approve terms 05/09/2011
07 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 26 June 2011
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 8
24 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
01 Dec 2010 AA Full accounts made up to 27 June 2010
26 May 2010 CH01 Director's details changed for Harvey John Smyth on 1 January 2010
26 May 2010 CH01 Director's details changed for James Pickworth on 1 January 2010
30 Apr 2010 AP01 Appointment of Mrs Helen Victoria Jones as a director
22 Apr 2010 AP01 Appointment of Mr Nicholas Michael Carter as a director
22 Apr 2010 CH03 Secretary's details changed for James Pickworth on 1 January 2010
22 Apr 2010 TM01 Termination of appointment of Emma English as a director
23 Feb 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Ms Emma Jane English on 23 February 2010
01 Nov 2009 AA Full accounts made up to 28 June 2009
13 Mar 2009 363a Return made up to 23/02/09; full list of members
13 Mar 2009 287 Registered office changed on 13/03/2009 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU uk