AZZURA CHARTERS LIMITED
Status | DISSOLVED |
Company No. | 08052219 |
Category | Private Limited Company |
Incorporated | 01 May 2012 |
Age | 12 years, 1 month, 3 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 24 days |
SUMMARY
AZZURA CHARTERS LIMITED is an dissolved private limited company with number 08052219. It was incorporated 12 years, 1 month, 3 days ago, on 01 May 2012 and it was dissolved 3 years, 24 days ago, on 11 May 2021. The company address is 99 Canterbury Road, Whitstable, CT5 4HG, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 10 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA01
New date: 2020-09-30
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Change to a person with significant control
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-03
Psc name: Miss Melanie Blackman
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-03
Officer name: Miss Melanie Blackman
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Melanie Blackman
Change date: 2018-07-26
Documents
Change person director company with change date
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Melanie Blackman
Change date: 2018-07-26
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Change person director company with change date
Date: 06 Jan 2014
Action Date: 06 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-06
Officer name: Miss Melanie Blackman
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Change registered office address company with date old address
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-20
Old address: 99 Canterbury Road Whitstable Kent CT5 4HG United Kingdom
Documents
Change registered office address company with date old address
Date: 19 Jun 2012
Action Date: 19 Jun 2012
Category: Address
Type: AD01
Old address: C/O Applied Accountancy Ltd Riverside Suite 50a Clifford Way Maidstone Kent ME16 8GD United Kingdom
Change date: 2012-06-19
Documents
Some Companies
14 SHERWOOD STREET,READING,RG30 1LJ
Number: | 11037664 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MILTON ROAD,HAMPTON,TW12 2LJ
Number: | 10745911 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAMLET VIDEO INTERNATIONAL LIMITED
PILGRIM HOUSE,GERRARDS CROSS,SL9 7QE
Number: | 01985480 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROWANBANK AVE,DUMFRIES,DG1 4NB
Number: | SC601033 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENERGY HOUSE WOOLPIT BUSINESS PARK, WINDMILL AVENUE,BURY ST. EDMUNDS,IP30 9UP
Number: | 05495293 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 TURNOAKS LANE,CHESTERFIELD,S40 2HA
Number: | 09912521 |
Status: | ACTIVE |
Category: | Private Limited Company |