- 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) |
---|---|---|---|
23 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 16 June 2020
|
|
12 Jun 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 November 2018
|
|
09 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|
|
08 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 20 March 2020
|
|
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 10 January 2020
|
|
10 Jan 2020 | CS01 | Confirmation statement made on 5 January 2020 with updates | |
24 Dec 2019 | MR01 | Registration of charge 099382150001, created on 20 December 2019 | |
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
05 Dec 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 15 November 2019
|
|
02 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 13 September 2019
|
|
27 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2019 | AD01 | Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 6 September 2019 | |
03 Sep 2019 | TM02 | Termination of appointment of Ambant Underwriting Services Limited as a secretary on 2 September 2019 | |
03 Sep 2019 | AP04 | Appointment of Vistra Company Secretaries Limited as a secretary on 1 September 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
18 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
18 Dec 2018 | PSC07 | Cessation of Aig Property Casualty International Llc as a person with significant control on 18 December 2018 | |
11 Dec 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 September 2018
|
|
07 Dec 2018 | PSC07 | Cessation of Graham Andrew Elliott as a person with significant control on 1 December 2018 |