AZURE HOTEL OPERATIONS LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

13/12/2213 December 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

07/11/227 November 2022 Application to strike the company off the register

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

29/03/2129 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 1 DUKE'S MEWS LONDON W1U 3ET

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR NIELS NIELSEN

View Document

16/04/2016 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073998060001

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN NIELSEN

View Document

26/03/2026 March 2020 DIRECTOR APPOINTED MR BAHRAM SADR-HASHEMI

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR NIMA SARIKHANI

View Document

24/02/2024 February 2020 CESSATION OF AZURE GROUP HOLDINGS LIMITED AS A PSC

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ELLUL

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENALD PAUL JOSEPH MICALLEF

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, SECRETARY FARKHONDEH SABI

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1515 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073998060001

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / FARKHONDEH SABI / 15/01/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIELS NIELSEN / 15/01/2014

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR SINA SARIKHANI

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/10/1324 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

21/10/1321 October 2013 SECOND FILING FOR FORM AP01

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 86 BROOK STREET LONDON W1K 5AY UNITED KINGDOM

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIELS NIELSEN / 07/10/2012

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR JOHN NIELSEN

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR NIMA HABIBOLLAH SARIKHANI

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SINA SARILHANI / 19/09/2012

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/10/1113 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED SINA SARILHANI

View Document

20/10/1020 October 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

20/10/1020 October 2010 SECRETARY APPOINTED FARKHONDEH SABI

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED NIELS NIELSEN

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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