AZULE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

15/01/2515 January 2025 Termination of appointment of Garry George Stran as a director on 2024-12-17

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Registered office address changed from Dashwood House Old Broad Street London EC2M 1QS United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds United Kingdom LS1 4DL on 2024-06-28

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Statement of affairs

View Document

21/06/2421 June 2024 Termination of appointment of Duncan Francis Mcdonald as a secretary on 2024-06-19

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Statement of capital on 2024-03-11

View Document

07/03/247 March 2024

View Document

07/03/247 March 2024

View Document

19/02/2419 February 2024 Termination of appointment of Caroline Jane Richardson as a director on 2024-02-07

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

11/10/2311 October 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

03/10/233 October 2023 Termination of appointment of Jonathan Dolbear as a secretary on 2023-10-01

View Document

03/10/233 October 2023 Appointment of Mr Duncan Francis Mcdonald as a secretary on 2023-10-01

View Document

01/08/231 August 2023 Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1ER England to Dashwood House Old Broad Street London EC2M 1QS on 2023-08-01

View Document

05/06/235 June 2023 Full accounts made up to 2022-09-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of Douglas Gavin Scott as a director on 2022-12-30

View Document

27/09/2227 September 2022 Director's details changed for Mrs Caroline Jane Richardson on 2022-08-10

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

26/01/2226 January 2022

View Document

24/01/2224 January 2022

View Document

14/01/2214 January 2022

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2020-09-30

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

20/03/2020 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

15/11/1915 November 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19

View Document

03/07/193 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM E3 THE PREMIER CENTRE ABBEY PARK ROMSEY SO51 9DG

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 CURREXT FROM 30/06/2019 TO 30/09/2019

View Document

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031510430012

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031510430013

View Document

09/11/189 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 10741

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MS REBECCA ANNE PRICE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SCOTT

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA PRICE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SAVAGE

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WERTS

View Document

01/11/181 November 2018 DIRECTOR APPOINTED SCOTT DAVID MAYBURY

View Document

01/11/181 November 2018 DIRECTOR APPOINTED DAVID RICHARD BULL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED ROBERT JOHN MURRAY

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR GERALD MICHAEL GRIMES

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR DOUGLAS GAVIN SCOTT

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GAVIN SCOTT / 23/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ANNE PRICE / 23/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 23/01/2018

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 23/01/2018

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031510430012

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR JAMES ANDREW WERTS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031510430011

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

07/06/177 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/03/1729 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA ANNE PRICE / 07/02/2017

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GAVIN SCOTT / 12/05/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 01/04/2015

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

28/01/1628 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES KEAY

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/02/1512 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031510430010

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 25/03/2014

View Document

17/02/1417 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

18/12/1318 December 2013 SECTION 180 DISCLOSURE 12/12/2013

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031510430009

View Document

19/07/1319 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1315 July 2013 INC SHARES 10/09/2008

View Document

15/07/1315 July 2013 FORM 123

View Document

15/07/1315 July 2013 ADOPT ARTICLES 10/09/2008

View Document

27/03/1327 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAVAGE / 25/01/2013

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GAVIN SCOTT / 25/01/2013

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARBER

View Document

15/05/1215 May 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

23/04/1223 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/04/123 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/02/1215 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR APPOINTED MISS REBECCA ANNE PRICE

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR CHARLES ROBERT KEAY

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

09/02/119 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY BARBER / 25/01/2011

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/02/108 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GAVIN SCOTT / 25/01/2010

View Document

30/01/1030 January 2010 DIRECTOR APPOINTED ELIZABETH MARY BARBER

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY MIRANDA SCOTT

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN SAVAGE

View Document

07/04/097 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

20/02/0920 February 2009 SECRETARY APPOINTED MIRANDA CHARLOTTE SCOTT

View Document

17/02/0917 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID GRIMSHAW

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SCOTT / 02/12/2008

View Document

19/05/0819 May 2008 SECRETARY APPOINTED DAVID GRIMSHAW

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY KAREN SAVAGE

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

28/11/0728 November 2007 RETURN MADE UP TO 25/01/07; NO CHANGE OF MEMBERS

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/067 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/06/04

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/05/047 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

05/05/045 May 2004 COMPANY NAME CHANGED SAVAGE TELEVISION LIMITED CERTIFICATE ISSUED ON 05/05/04

View Document

06/03/046 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

22/02/0122 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

02/06/002 June 2000 COMPANY NAME CHANGED BROADWAY BUSINESS SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 05/06/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 30/03/98

View Document

28/10/9828 October 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

05/03/985 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 COMPANY NAME CHANGED TYRELL FINANCE LIMITED CERTIFICATE ISSUED ON 16/09/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS; AMEND

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

27/04/9727 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

27/04/9727 April 1997 EXEMPTION FROM APPOINTING AUDITORS 31/01/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 COMPANY NAME CHANGED FINELINE COMPUTER FINANCE LIMITE D CERTIFICATE ISSUED ON 31/01/97

View Document

21/06/9621 June 1996 SECRETARY RESIGNED

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company