- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
18 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2013 | MR01 | Registration of charge 031510430009 | |
19 Jul 2013 | RESOLUTIONS |
Resolutions
|