- Company Overview for AZUR GROUP LIMITED (09938215)
- Filing history for AZUR GROUP LIMITED (09938215)
- People for AZUR GROUP LIMITED (09938215)
- Charges for AZUR GROUP LIMITED (09938215)
- Insolvency for AZUR GROUP LIMITED (09938215)
- More for AZUR GROUP LIMITED (09938215)
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) |
---|---|---|---|
06 Dec 2018 | AP01 | Appointment of Mr Ian Thomas Robinson as a director on 1 December 2018 | |
04 Dec 2018 | TM01 | Termination of appointment of Neil Joe Minnich as a director on 1 December 2018 | |
30 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
27 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 27 November 2018
|
|
09 Oct 2018 | SH08 | Change of share class name or designation | |
08 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
04 Oct 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 September 2018
|
|
24 Sep 2018 | AP01 | Appointment of Mr Richard Little as a director on 24 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Barnaby Douglas Rugge-Price as a director on 24 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Ms Kate Victoria Wells as a director on 24 September 2018 | |
20 Sep 2018 | CH04 | Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018 | |
19 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 18 September 2018
|
|
17 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 17 September 2018
|
|
03 Sep 2018 | AD01 | Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA England to 7th Floor 1 Minster Court London EC3R 7AA on 3 September 2018 | |
22 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 21 August 2018
|
|
18 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
08 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 8 September 2017
|
|
07 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Jul 2017 | AP01 | Appointment of Mr Neil Joe Minnich as a director on 25 July 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Maureen Eleanor Hackett as a director on 18 July 2017 | |
31 May 2017 | CH01 | Director's details changed for Mr Ian Pettifor on 30 May 2017 | |
26 May 2017 | AP01 | Appointment of Mr David Henriques as a director on 26 May 2017 | |
08 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 3 February 2017
|
|
03 Feb 2017 | AP01 | Appointment of Ms Maureen Eleanor Hackett as a director on 2 February 2017 |