Advanced company searchLink opens in new window

AZZURRI CAPITAL LIMITED

Company number 05831878

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)
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
  • GBP 18,302.77
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 18,302.77
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