AZURE FOODS LIMITED
Status | DISSOLVED |
Company No. | 09119405 |
Category | Private Limited Company |
Incorporated | 07 Jul 2014 |
Age | 9 years, 10 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 9 days |
SUMMARY
AZURE FOODS LIMITED is an dissolved private limited company with number 09119405. It was incorporated 9 years, 10 months, 28 days ago, on 07 July 2014 and it was dissolved 3 years, 4 months, 9 days ago, on 26 January 2021. The company address is 152-160 City Road, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with updates
Date: 12 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 29 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-01
Psc name: Alexandra Littaye
Documents
Change person director company with change date
Date: 29 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Ms Alexandra Littaye
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type micro entity
Date: 04 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alexandra Littaye
Change date: 2017-10-06
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2017
Action Date: 06 Oct 2017
Category: Address
Type: AD01
Old address: Ground Floor 51 Tweedy Road Bromley BR1 3NH England
New address: 152-160 City Road London EC1V 2NX
Change date: 2017-10-06
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Change person director company with change date
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-07
Officer name: Ms Alexandra Littaye
Documents
Change to a person with significant control
Date: 26 Jun 2017
Action Date: 15 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-15
Psc name: Alexandra Littaye
Documents
Accounts with accounts type dormant
Date: 14 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change account reference date company previous shortened
Date: 13 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA01
New date: 2016-08-31
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 13 Jun 2017
Action Date: 04 Jun 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-06-04
Documents
Capital allotment shares
Date: 22 May 2017
Action Date: 22 May 2017
Category: Capital
Type: SH01
Capital : 98 GBP
Date: 2017-05-22
Documents
Change person director company with change date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-15
Officer name: Ms Alexandra Littaye
Documents
Change person director company with change date
Date: 13 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-12
Officer name: Ms Alexandra Littaye
Documents
Change person director company with change date
Date: 13 Apr 2017
Action Date: 12 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alexandra Littaye
Change date: 2017-04-12
Documents
Termination secretary company with name termination date
Date: 12 Apr 2017
Action Date: 11 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Earthstreet Limited
Termination date: 2017-04-11
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2016
Action Date: 04 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-04
Old address: Unit 15a City Business Centre Lower Road London SE16 2XB
New address: Ground Floor 51 Tweedy Road Bromley BR1 3NH
Documents
Accounts with accounts type dormant
Date: 08 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint corporate secretary company with name date
Date: 11 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Earthstreet Limited
Appointment date: 2015-09-08
Documents
Change account reference date company current extended
Date: 11 Sep 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-07-31
New date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Some Companies
48 ROTHSCHILD DRIVE,SOUTHAMPTON,SO31 7NS
Number: | 10118747 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 PURBECK ROAD,RUSHDEN,NN10 6UH
Number: | 06762215 |
Status: | ACTIVE |
Category: | Private Limited Company |
251 GRAY'S INN ROAD,LONDON,WC1X 8QT
Number: | 08649958 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SOMERSET ROAD,LONDON,E17 8QW
Number: | 10951378 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 BEECHINGS WAY,GILLINGHAM,ME8 6YG
Number: | 10396528 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT
Number: | 10019896 |
Status: | ACTIVE |
Category: | Private Limited Company |