AZURE FOODS LIMITED

152-160 City Road, London, EC1V 2NX, England
StatusDISSOLVED
Company No.09119405
CategoryPrivate Limited Company
Incorporated07 Jul 2014
Age9 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution26 Jan 2021
Years3 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

Gazette dissolved compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 13 Jun 2017

Action Date: 04 Jun 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-06-04

Documents

View document PDF

Capital allotment shares

Date: 22 May 2017

Action Date: 22 May 2017

Category: Capital

Type: SH01

Capital : 98 GBP

Date: 2017-05-22

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT SKY HR LTD

48 ROTHSCHILD DRIVE,SOUTHAMPTON,SO31 7NS

Number:10118747
Status:ACTIVE
Category:Private Limited Company

GTS ASSIST LTD

30 PURBECK ROAD,RUSHDEN,NN10 6UH

Number:06762215
Status:ACTIVE
Category:Private Limited Company

KC SERVICED OFFICES LTD

251 GRAY'S INN ROAD,LONDON,WC1X 8QT

Number:08649958
Status:ACTIVE
Category:Private Limited Company

LAURENTIU CONSTRUCTION LTD

54 SOMERSET ROAD,LONDON,E17 8QW

Number:10951378
Status:ACTIVE
Category:Private Limited Company

NT ROOFING LIMITED

262 BEECHINGS WAY,GILLINGHAM,ME8 6YG

Number:10396528
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TITANIUM WORKS LTD

LITTLEHAVEN HOUSE,HORSHAM,RH12 4HT

Number:10019896
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