AZURU SERVICES LIMITED

09938208
FIRST FLOOR TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL

Documents

Documents
Date Category Description Pages
09 Aug 2022 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2022 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Jun 2021 accounts Annual Accounts 37 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
11 Aug 2020 accounts Annual Accounts 42 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2019 accounts Annual Accounts 38 Buy now
12 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2019 officers Appointment of corporate secretary (Vistra Company Secretaries Limited) 2 Buy now
03 Sep 2019 officers Termination of appointment of secretary (Ambant Underwriting Services Limited) 1 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 36 Buy now
20 Sep 2018 officers Change of particulars for corporate secretary (Ambant Underwriting Services Limited) 1 Buy now
03 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2017 capital Return of Allotment of shares 3 Buy now
07 Sep 2017 accounts Annual Accounts 34 Buy now
31 May 2017 officers Change of particulars for director (Mr Ian Pettifor) 2 Buy now
28 Feb 2017 officers Termination of appointment of director (Jeannie Helen Arthur) 1 Buy now
27 Feb 2017 officers Termination of appointment of director (Andrew Lewis Brooks) 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2016 officers Appointment of corporate secretary (Ambant Underwriting Services Limited) 2 Buy now
28 Oct 2016 officers Termination of appointment of director (Greg Wolyniec) 1 Buy now
28 Oct 2016 officers Appointment of director (Mr Greg Wolyniec) 2 Buy now
07 Jun 2016 officers Appointment of director (Ms Jeannie Helen Arthur) 2 Buy now
07 Jun 2016 officers Appointment of director (Mr Andrew Lewis Brooks) 2 Buy now
04 May 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
05 Apr 2016 officers Change of particulars for director (Mr Ian Pettifor) 2 Buy now
05 Apr 2016 officers Termination of appointment of secretary (David Coupe) 1 Buy now
05 Apr 2016 officers Appointment of director (Mr Ian Pettifor) 3 Buy now
05 Apr 2016 officers Appointment of director (Mr Charles Jonathan Blackburn) 2 Buy now
21 Mar 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jan 2016 incorporation Incorporation Company 8 Buy now