-
AZZURRI GROUP LIMITED - 3rd Floor Capital House, 25 Chapel Street, London, NW1 5DH, United Kingdom
Company Information
- Company registration number
- 09115901
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 3rd Floor Capital House
- 25 Chapel Street
- London
- NW1 5DH 3rd Floor Capital House, 25 Chapel Street, London, NW1 5DH UK
Management
- Managing Directors
- DUNSMUIR, Lindsay Allan
- HOLMES, Stephen
- JONES, Adam Maxwell
- MCGIBBON, Jason Scott
- PITCHER, Kieran John
- SMYTH, Harvey
- Company secretaries
- DUNSMUIR, Lindsay Allan
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-07-03
- Dissolved on
- 2023-02-28
- SIC/NACE
- 74990
Ownership
- Beneficial Owners
- Bev Nominees Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ZASKI TOPCO LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2021-07-17
- Last Date: 2020-07-03
-
AZZURRI GROUP LIMITED Company Description
- AZZURRI GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09115901. Its current trading status is "closed". It was registered 2014-07-03. It was previously called ZASKI TOPCO LIMITED. It has declared SIC or NACE codes as "74990". It has 6 directors and 1 secretary.It can be contacted at 3Rd Floor Capital House .
Get AZZURRI GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Azzurri Group Limited - 3rd Floor Capital House, 25 Chapel Street, London, NW1 5DH, United Kingdom
Did you know? kompany provides original and official company documents for AZZURRI GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-notice-voluntary (2022-01-04) - GAZ1(A)
keyboard_arrow_right 2021
-
dissolution-voluntary-strike-off-suspended (2021-12-30) - SOAS(A)
-
gazette-notice-compulsory (2021-09-07) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-10-09) - DISS16(SOAS)
-
dissolution-application-strike-off-company (2021-12-17) - DS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-08) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-12-16) - AA
-
second-filing-capital-allotment-shares (2019-09-03) - RP04SH01
-
capital-allotment-shares (2019-07-16) - SH01
-
confirmation-statement-with-updates (2019-07-16) - CS01
-
appoint-person-director-company-with-name-date (2019-04-25) - AP01
-
termination-director-company-with-name-termination-date (2019-04-25) - TM01
-
legacy (2019-01-28) - RP04CS01
-
capital-allotment-shares (2019-01-02) - SH01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-07-23) - PSC02
-
appoint-person-director-company-with-name-date (2018-06-18) - AP01
-
termination-secretary-company-with-name-termination-date (2018-06-18) - TM02
-
termination-director-company-with-name-termination-date (2018-06-18) - TM01
-
appoint-person-secretary-company-with-name-date (2018-06-18) - AP03
-
confirmation-statement-with-updates (2018-07-17) - CS01
-
legacy (2018-08-22) - RP04CS01
-
accounts-with-accounts-type-group (2018-11-16) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2018-07-23) - PSC09
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-14) - CS01
-
accounts-with-accounts-type-group (2017-11-09) - AA
-
capital-allotment-shares (2017-10-23) - SH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-09) - CS01
-
accounts-with-accounts-type-group (2016-12-01) - AA
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-08-13) - SH01
-
accounts-with-accounts-type-group (2015-12-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-31) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-01) - AD01
-
appoint-person-director-company-with-name-date (2015-01-23) - AP01
-
appoint-person-director-company-with-name-date (2015-01-21) - AP01
-
termination-director-company-with-name-termination-date (2015-01-21) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-21) - AD01
-
appoint-person-director-company-with-name (2015-01-22) - AP01
-
appoint-person-secretary-company-with-name (2015-07-31) - AP03
-
resolution (2015-02-03) - RESOLUTIONS
-
appoint-person-director-company-with-name (2015-01-23) - AP01
-
capital-alter-shares-subdivision (2015-02-03) - SH02
-
capital-allotment-shares (2015-02-03) - SH01
-
appoint-person-secretary-company-with-name-date (2015-02-05) - AP03
-
certificate-change-of-name-company (2015-03-11) - CERTNM
-
capital-allotment-shares (2015-04-21) - SH01
-
capital-allotment-shares (2015-05-08) - SH01
-
capital-allotment-shares (2015-05-15) - SH01
-
capital-name-of-class-of-shares (2015-02-03) - SH08
keyboard_arrow_right 2014
-
termination-secretary-company-with-name-termination-date (2014-11-19) - TM02
-
incorporation-company (2014-07-03) - NEWINC
-
appoint-person-director-company-with-name-date (2014-11-19) - AP01
-
termination-director-company-with-name-termination-date (2014-11-19) - TM01
-
change-account-reference-date-company-current-shortened (2014-11-19) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-19) - AD01
-
certificate-change-of-name-company (2014-11-19) - CERTNM