- Company Overview for AZZURRI CAPITAL LIMITED (05831878)
- Filing history for AZZURRI CAPITAL LIMITED (05831878)
- People for AZZURRI CAPITAL LIMITED (05831878)
- Charges for AZZURRI CAPITAL LIMITED (05831878)
- More for AZZURRI CAPITAL LIMITED (05831878)
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) |
---|---|---|---|
28 Jul 2016 | TM01 | Termination of appointment of Andrew Neil Marshall as a director on 28 July 2016 | |
28 Jul 2016 | TM01 | Termination of appointment of Christopher Jagusz as a director on 28 July 2016 | |
28 Jul 2016 | TM02 | Termination of appointment of Andrew Neil Marshall as a secretary on 28 July 2016 | |
25 Jul 2016 | AUD | Auditor's resignation | |
03 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
27 May 2016 | AD01 | Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on 27 May 2016 | |
20 May 2016 | MA | Memorandum and Articles of Association | |
20 May 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2016 | MR04 | Satisfaction of charge 4 in full | |
18 May 2016 | MR04 | Satisfaction of charge 5 in full | |
10 May 2016 | MR01 | Registration of charge 058318780006, created on 4 May 2016 | |
05 May 2016 | AP01 | Appointment of Mr Mark Vincent Townsend as a director on 4 May 2016 | |
05 May 2016 | AP01 | Appointment of Mr Kevin Stevens as a director on 4 May 2016 | |
05 May 2016 | AP01 | Appointment of Mr Edward Buxton as a director on 4 May 2016 | |
05 May 2016 | TM01 | Termination of appointment of Nigel Raymond Allen Guy as a director on 4 May 2016 | |
05 May 2016 | TM01 | Termination of appointment of Stephen Andrews as a director on 4 May 2016 | |
05 May 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
05 May 2016 | AD01 | Registered office address changed from St Georges Business Park 205 Brooklands Road Weybridge Surrey KT13 0BG to 160 Blackfriars Road London SE1 8EZ on 5 May 2016 | |
31 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
31 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
31 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
18 Feb 2016 | AA | Full accounts made up to 30 June 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
01 Jun 2015 | AD01 | Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to St Georges Business Park 205 Brooklands Road Weybridge Surrey KT13 0BG on 1 June 2015 | |
09 Mar 2015 | AA | Full accounts made up to 30 June 2014 |