- 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) |
---|---|---|---|
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
|
|
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 20 May 2016
|
|
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
|
|
08 Jun 2016 | SH08 | Change of share class name or designation | |
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
04 May 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
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
|
|
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
|