AZZURRI RESTAURANTS LIMITED

10 Fleet Place, London, EC4M 7QS
StatusADMINISTRATION
Company No.02792998
CategoryPrivate Limited Company
Incorporated23 Feb 1993
Age31 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

AZZURRI RESTAURANTS LIMITED is an administration private limited company with number 02792998. It was incorporated 31 years, 2 months, 21 days ago, on 23 February 1993. The company address is 10 Fleet Place, London, EC4M 7QS.



Company Fillings

Liquidation in administration progress report

Date: 19 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Jan 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Feb 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 05 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration resignation of administrator

Date: 27 May 2022

Category: Insolvency

Sub Category: Administration

Type: AM15

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2021

Action Date: 18 Dec 2021

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7QS

Change date: 2021-12-18

Old address: 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Liquidation in administration progress report

Date: 24 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 20 May 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 17 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 07 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

New address: 15 Canada Square Canary Wharf London E14 5GL

Old address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH England

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 05 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 05 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2019

Action Date: 01 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 25 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-02-25

Psc name: Azzurri Central Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lindsay Allan Dunsmuir

Appointment date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lindsay Allan Dunsmuir

Appointment date: 2018-06-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-12

Officer name: James Malcolm Pickworth

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 12 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Malcolm Pickworth

Termination date: 2018-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2018

Action Date: 02 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2017

Action Date: 26 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Feb 2017

Action Date: 02 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027929980010

Charge creation date: 2017-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

Action Date: 28 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

New address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH

Change date: 2015-06-01

Old address: 4th Floor, 2 Balcombe Street London NW1 6NW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gondola restaurants LIMITED\certificate issued on 11/03/15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-29

Documents

View document PDF

Resolution

Date: 03 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 30 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 23 Jan 2015

Action Date: 21 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027929980009

Charge creation date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harvey John Smyth

Termination date: 2015-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Michael Carter

Termination date: 2015-01-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Holmes

Appointment date: 2014-08-18

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ask restaurants LIMITED\certificate issued on 18/08/14

Documents

View document PDF

Change of name notice

Date: 18 Aug 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

New address: 4Th Floor, 2 Balcombe Street London NW1 6NW

Change date: 2014-08-05

Old address: C/O Gondola Group 2 Balcombe Street London NW1 6NW

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Michael Carter

Change date: 2014-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 23 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2013

Action Date: 23 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-23

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2013

Action Date: 05 Mar 2013

Category: Address

Type: AD01

Old address: Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX

Change date: 2013-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2013

Action Date: 01 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-01

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Jones

Documents

View document PDF

Resolution

Date: 30 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2011

Action Date: 26 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-26

Documents

View document PDF

Legacy

Date: 20 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2010

Action Date: 27 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-27

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Harvey John Smyth

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: James Pickworth

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Victoria Jones

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Michael Carter

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-01

Officer name: James Pickworth

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma English

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 23 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-23

Officer name: Ms Emma Jane English

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2009

Action Date: 28 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-28

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 13/03/2009 from hunton house highbridge estate oxford road uxbridge middlesex UB8 1HU uk

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director nigel garfitt

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2008

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Address

Type: 287

Description: Registered office changed on 06/05/2008 from 20 high street st. Albans hertfordshire AL3 4EL

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/02/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed ms emma jane english

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2007

Action Date: 01 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-01

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Auditors resignation company

Date: 21 Apr 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/02/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 20 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2006

Action Date: 02 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-02

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BA'S KITCHEN LTD

96 HARTLAND DRIVE,,EDGWARE,HA8 8RH

Number:11253573
Status:ACTIVE
Category:Private Limited Company

COLESHILL ALUMINIUM LIMITED

GORSEY LANE,BIRMINGHAM,B46 1JU

Number:00585158
Status:ACTIVE
Category:Private Limited Company

DWK BUILDERS LIMITED

25 KIDWELLY ROAD,CWMBRAN,NP44 8RP

Number:11554239
Status:ACTIVE
Category:Private Limited Company

HOWARD VENTURES LIMITED

93 REGENT STREET,,CB2 1AW

Number:05895937
Status:ACTIVE
Category:Private Limited Company

OSBORNE SERVICES LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09892476
Status:ACTIVE
Category:Private Limited Company

PVC WINDOW WAREHOUSE LTD

16 LARKHILL,LONDONDERRY,BT48 8AT

Number:NI651087
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source