Advanced company searchLink opens in new window

AZULE LIMITED

Company number 03151043

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)
29 Sep 2017 MR01 Registration of charge 031510430012, created on 29 September 2017
05 Jul 2017 AP01 Appointment of Mr James Andrew Werts as a director on 1 July 2017
13 Jun 2017 MR01 Registration of charge 031510430011, created on 12 June 2017
07 Jun 2017 MR04 Satisfaction of charge 6 in full
07 Jun 2017 MR04 Satisfaction of charge 4 in full
07 Jun 2017 MR04 Satisfaction of charge 7 in full
07 Jun 2017 MR04 Satisfaction of charge 3 in full
07 Jun 2017 MR04 Satisfaction of charge 2 in full
29 Mar 2017 AA Full accounts made up to 30 June 2016
08 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
08 Feb 2017 CH01 Director's details changed for Miss Rebecca Anne Price on 7 February 2017
13 May 2016 CH01 Director's details changed for Mr Douglas Gavin Scott on 12 May 2016
10 May 2016 CH01 Director's details changed for Mr Peter Savage on 1 April 2015
24 Mar 2016 AA Full accounts made up to 30 June 2015
28 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10,000
01 Jul 2015 TM01 Termination of appointment of Charles Robert Keay as a director on 30 June 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
12 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
05 Dec 2014 MR01 Registration of charge 031510430010, created on 28 November 2014
02 Apr 2014 AA Full accounts made up to 30 June 2013
28 Mar 2014 CH01 Director's details changed for Mr Peter Savage on 25 March 2014
17 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10,000
18 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 180 disclosure 12/12/2013
23 Oct 2013 MR01 Registration of charge 031510430009
19 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors auth to take all acts and steps re transactions 09/07/2013