AZZURRA SERVICE LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ
StatusDISSOLVED
Company No.09656334
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 4 months, 18 days

SUMMARY

AZZURRA SERVICE LTD is an dissolved private limited company with number 09656334. It was incorporated 8 years, 10 months, 19 days ago, on 25 June 2015 and it was dissolved 1 year, 4 months, 18 days ago, on 27 December 2022. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Verners Bergs

Change date: 2021-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2021

Action Date: 02 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2021

Action Date: 03 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Verners Bergs

Notification date: 2021-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 03 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oleksandr Lazuka

Cessation date: 2021-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Verners Bergs

Appointment date: 2021-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-03

Officer name: Oleksandr Lazuka

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-28

Psc name: Oleksandr Lazuka

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-28

Officer name: Mr Oleksandr Lazuka

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salvatore Indriolo

Termination date: 2020-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Salvatore Indriolo

Cessation date: 2020-09-28

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 28 Sep 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2019

Action Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-22

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Salvatore Indriolo

Notification date: 2019-09-20

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2018

Action Date: 02 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-02

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 02 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Accounts

Type: AA01

New date: 2016-02-02

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMEL BOUTIQUE LIMITED

WATERSIDE 10 WILLIAM JESSOP WAY,LIVERPOOL,L3 1DX

Number:11212716
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FAJMO LTD

32 CHESTNUT RISE,LONDON,SE18 1RL

Number:07181070
Status:ACTIVE
Category:Private Limited Company

GRAYS MEDWAY LIMITED

1ST FLOOR,CHATHAM,ME4 4EN

Number:01121786
Status:ACTIVE
Category:Private Limited Company

HINDLE PROPERTY MANAGEMENT LIMITED

VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB

Number:09741996
Status:ACTIVE
Category:Private Limited Company

MYCENA SYSTEMS LTD

MAD ABOUT BOOKKEEPING LTD THE PARADE,WHITEHILL,GU35 9AR

Number:11825054
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE CARAVAN PARK (STOURPORT) LIMITED

THE BUNGALOW, RIVERSIDE CARAVAN PARK,BEWDLEY,DY12 2RE

Number:10446595
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