AZZURRI ITS LIMITED
Status | DISSOLVED |
Company No. | 02871707 |
Category | Private Limited Company |
Incorporated | 15 Nov 1993 |
Age | 30 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 6 months, 28 days |
SUMMARY
AZZURRI ITS LIMITED is an dissolved private limited company with number 02871707. It was incorporated 30 years, 6 months, 15 days ago, on 15 November 1993 and it was dissolved 2 years, 6 months, 28 days ago, on 02 November 2021. The company address is 3rd Floor Capital House 3rd Floor Capital House, London, NW1 5DH.
Company Fillings
Gazette dissolved voluntary
Date: 02 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2021
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type dormant
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Accounts with accounts type dormant
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 04 Sep 2018
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-17
Psc name: Azzurri Restaurants Limited
Documents
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
Appoint person secretary company with name date
Date: 18 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-12
Officer name: Mr Lindsay Allan Dunsmuir
Documents
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
Termination secretary company with name termination date
Date: 18 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Malcolm Pickworth
Termination date: 2018-06-12
Documents
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
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Accounts with accounts type dormant
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type dormant
Date: 03 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Change sail address company with old address new address
Date: 07 Dec 2015
Category: Address
Type: AD02
New address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH
Old address: 4th Floor, 2 Balcombe Street London NW1 6NW England
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Address
Type: AD01
Old address: 4th Floor, 2 Balcombe Street London NW1 6NW
Change date: 2015-06-01
New address: 3rd Floor Capital House 25 Chapel Street London NW1 5DH
Documents
Certificate change of name company
Date: 17 Mar 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed it's restaurants LIMITED\certificate issued on 17/03/15
Documents
Resolution
Date: 03 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-21
Officer name: Mr Stephen Holmes
Documents
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
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Move registers to sail company with new address
Date: 14 Jan 2015
Category: Address
Type: AD03
New address: 4Th Floor, 2 Balcombe Street London NW1 6NW
Documents
Change sail address company with old address new address
Date: 14 Jan 2015
Category: Address
Type: AD02
Old address: 5Th Floor No 2 Balcombe Street London NW1 6NW United Kingdom
New address: 4Th Floor, 2 Balcombe Street London NW1 6NW
Documents
Accounts with accounts type dormant
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
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
Old address: Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX England
Change date: 2014-08-05
Documents
Change person director company with change date
Date: 09 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-09
Officer name: Mr Harvey John Smyth
Documents
Change person secretary company with change date
Date: 09 May 2014
Action Date: 09 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: James Pickworth
Change date: 2014-05-09
Documents
Change registered office address company with date old address
Date: 09 May 2014
Action Date: 09 May 2014
Category: Address
Type: AD01
Old address: Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1HU
Change date: 2014-05-09
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type dormant
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type dormant
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type dormant
Date: 19 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Pickworth
Change date: 2009-11-15
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
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
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 28 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Oct 2006
Action Date: 01 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-01
Documents
Legacy
Date: 18 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Feb 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Sep 2005
Action Date: 26 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-26
Documents
Legacy
Date: 11 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 01 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 23 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Legacy
Date: 05 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 14 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jul 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 13 Jul 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 30 Jun 2004
Action Date: 28 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-28
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2003
Action Date: 29 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-29
Documents
Legacy
Date: 22 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 22 May 2002
Action Date: 30 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-30
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 May 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/00; full list of members
Documents
Legacy
Date: 23 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 23/10/00 from: 305 upper street islington london N1 2TU
Documents
Accounts with accounts type dormant
Date: 01 Jun 2000
Action Date: 02 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-02
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Apr 1999
Action Date: 27 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-27
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/98; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Apr 1998
Action Date: 28 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-28
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 27/01/98 from: burford & co suite 2, 1 cranbourn alley cranbourn street leicester square london
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/97; no change of members
Documents
Accounts with accounts type full
Date: 17 Jul 1997
Action Date: 29 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-29
Documents
Legacy
Date: 30 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/96; no change of members
Documents
Accounts with accounts type full
Date: 22 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 29 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/95; full list of members
Documents
Accounts with accounts type full
Date: 24 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Some Companies
4 FELTON PLACE,GLASGOW,G13 4DN
Number: | SC418763 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM,FY8 5FT
Number: | 11065480 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAWKES PROPERTY CONSULTANTS LIMITED
42 WHITSTABLE ROAD, BLEAN,KENT,CT2 9EB
Number: | 06329130 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11798827 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9LT
Number: | 06841215 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 GOOSEHILL ROAD NORMANTON WAKEFIELD,WAKEFIELD,WF6 1BJ
Number: | 09494969 |
Status: | ACTIVE |
Category: | Private Limited Company |