AZUL IT SOLUTIONS LIMITED

Company Documents

DateDescription
20/11/1820 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/11/189 November 2018 APPLICATION FOR STRIKING-OFF

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM
3RD FLOOR
207 REGENT STREET
LONDON
W1B 3HH

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JOINER / 03/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JOINER

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JANE LOUISE JOINER / 15/05/2017

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JANE LOUISE JOINER / 15/05/2017

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR GARRY JOINER

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANE LOUISE FERGUSON / 01/07/2015

View Document

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER ROBERTSON

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MISS JANE LOUISE FERGUSON

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR JENNIFER ROBERTSON

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

02/11/122 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNY ROBERTSON / 02/11/2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY ROBERTSON / 02/11/2012

View Document

10/10/1210 October 2012 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