AZUR INTERIORS LIMITED

42a High Street, Broadstairs, CT10 1JT, Kent, United Kingdom
StatusDISSOLVED
Company No.09209697
CategoryPrivate Limited Company
Incorporated09 Sep 2014
Age9 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years6 months, 17 days

SUMMARY

AZUR INTERIORS LIMITED is an dissolved private limited company with number 09209697. It was incorporated 9 years, 8 months, 8 days ago, on 09 September 2014 and it was dissolved 6 months, 17 days ago, on 31 October 2023. The company address is 42a High Street, Broadstairs, CT10 1JT, Kent, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-24

Officer name: Jonathan Charles Pinder-White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2019

Action Date: 23 Feb 2019

Category: Address

Type: AD01

New address: 42a High Street Broadstairs Kent CT10 1JT

Change date: 2019-02-23

Old address: 84 High Street Broadstairs Kent CT10 1JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Charles Pinder-White

Notification date: 2017-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: George Henry Rusiecki

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Ines Pinder-White

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 04 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-04

Officer name: Mr George Henry Rusiecki

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-23

Officer name: Mr Jonathan Charles Pinder-White

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-23

Officer name: Samantha Julia Pinder-White

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed riviera beauty interiors uk LTD\certificate issued on 23/09/14

Documents

View document PDF

Incorporation company

Date: 09 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.L. YOUNGER LIMITED

2 GORDLETON INDUSTRIAL PARK,PENNINGTON LYMINGTON,SO41 8JD

Number:01624083
Status:ACTIVE
Category:Private Limited Company

CWRT-YR-YSGOL MANAGEMENT COMPANY LIMITED

THE MALTINGS,SANDON,SG9 0RU

Number:07454451
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ESKADA LP

SUITE 1,BELFAST,BT9 6AF

Number:NL000143
Status:ACTIVE
Category:Limited Partnership

KINGSTAR MANAGEMENT LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL014679
Status:ACTIVE
Category:Limited Partnership

QUEDGELEY LOGISTICS LTD

35 REDHOUSE LANE,LEEDS,LS7 4RA

Number:08985660
Status:ACTIVE
Category:Private Limited Company

SPEEDO ANGELS LIMITED

29 BATH ROAD,BATH,BA2 8DJ

Number:10336402
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