AZURE FINANCE NO.2 PLC

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a members' voluntary winding up

View Document

08/01/258 January 2025 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-08

View Document

08/01/258 January 2025 Registered office address changed from 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-01-08

View Document

09/10/249 October 2024 Interim accounts made up to 2024-04-30

View Document

13/08/2413 August 2024 Appointment of a voluntary liquidator

View Document

13/08/2413 August 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 40a Station Road Upminster Essex RM14 2TR on 2024-08-13

View Document

13/08/2413 August 2024 Declaration of solvency

View Document

13/08/2413 August 2024 Resolutions

View Document

09/03/249 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

05/01/245 January 2024 Satisfaction of charge 124855520001 in full

View Document

05/01/245 January 2024 Satisfaction of charge 124855520002 in full

View Document

05/01/245 January 2024 Satisfaction of charge 124855520003 in full

View Document

03/05/233 May 2023 Full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

07/03/237 March 2023 Registration of charge 124855520003, created on 2023-02-23

View Document

14/04/2014 April 2020 CURRSHO FROM 28/02/2021 TO 31/12/2020

View Document

17/03/2017 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / AZURE FINANCE NO.2 HOLDINGS LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN IRIS ABRAHAMS / 16/03/2020

View Document

26/02/2026 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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