- Company Overview for AZULE LIMITED (03151043)
- Filing history for AZULE LIMITED (03151043)
- People for AZULE LIMITED (03151043)
- Charges for AZULE LIMITED (03151043)
- More for AZULE LIMITED (03151043)
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) |
---|---|---|---|
24 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
14 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
03 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | TM01 | Termination of appointment of Scott David Maybury as a director on 21 May 2021 | |
13 Apr 2021 | AP01 | Appointment of Mrs Caroline Richardson as a director on 29 March 2021 | |
31 Mar 2021 | AP04 | Appointment of Ldc Nominee Secretary Limited as a secretary on 31 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Robert John Murray as a director on 31 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
08 Feb 2021 | PSC02 | Notification of Pcf Group Plc as a person with significant control on 31 October 2018 | |
08 Feb 2021 | PSC07 | Cessation of Peter John Savage as a person with significant control on 31 October 2018 | |
24 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 7 February 2019 | |
24 Dec 2020 | RP04CS01 | Second filing of Confirmation Statement dated 27 January 2020 | |
16 Dec 2020 | MR04 | Satisfaction of charge 5 in full | |
14 Dec 2020 | MR04 | Satisfaction of charge 031510430009 in full | |
14 Dec 2020 | MR04 | Satisfaction of charge 8 in full | |
10 Dec 2020 | MR04 | Satisfaction of charge 031510430011 in full | |
08 Dec 2020 | MR04 | Satisfaction of charge 031510430013 in full | |
08 Dec 2020 | MR04 | Satisfaction of charge 031510430010 in full | |
08 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
30 Jul 2020 | TM01 | Termination of appointment of Rebecca Anne Price as a director on 8 July 2020 | |
30 Jul 2020 | TM01 | Termination of appointment of Gerald Michael Grimes as a director on 31 March 2020 | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Mar 2020 | TM01 | Termination of appointment of David Richard Bull as a director on 16 March 2020 |