Advanced company searchLink opens in new window

AZUR GROUP LIMITED

Company number 09938215

Filter by category

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)
12 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
16 Dec 2016 AD01 Registered office address changed from 106 Leadenhall Street London EC3A 4AA United Kingdom to Marlow House 1a Lloyd's Avenue London EC3N 3AA on 16 December 2016
15 Dec 2016 AP04 Appointment of Ambant Underwriting Services Limited as a secretary on 15 December 2016
28 Oct 2016 TM01 Termination of appointment of Gregory Wolyniec as a director on 27 October 2016
28 Oct 2016 AP01 Appointment of Mr Gregory Wolyniec as a director on 10 May 2016
26 Oct 2016 AP01 Appointment of Mr Andrew Lewis Brooks as a director on 10 May 2016
26 Oct 2016 AP01 Appointment of Ms Jeannie Helen Arthur as a director on 10 May 2016
14 Sep 2016 CERTNM Company name changed azuru group holdings LIMITED\certificate issued on 14/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
14 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 1,250
09 Jun 2016 SH02 Sub-division of shares on 23 May 2016
09 Jun 2016 SH08 Change of share class name or designation
09 Jun 2016 SH02 Sub-division of shares on 20 May 2016
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 May 2016
  • GBP 100
08 Jun 2016 SH08 Change of share class name or designation
08 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Ian Pettifor
05 Apr 2016 CH01 Director's details changed for Mr Ian Pettifor on 1 April 2016
05 Apr 2016 TM02 Termination of appointment of David Coupe as a secretary on 1 April 2016
05 Apr 2016 AP01 Appointment of Mr Ian Pettifor as a director on 1 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 04/05/2016
05 Apr 2016 AP01 Appointment of Mr Charles Jonathan Blackburn as a director on 1 April 2016
21 Mar 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
06 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted