Advanced company searchLink opens in new window

AZZURRI HOLYWOOD LTD

Company number NI604340

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
28 Dec 2022 4.69(NI) Statement of receipts and payments to 14 December 2022
28 Dec 2022 4.73(NI) Return of final meeting in a creditors' voluntary winding up
06 Oct 2022 4.69(NI) Statement of receipts and payments to 9 September 2022
28 Sep 2021 4.69(NI) Statement of receipts and payments to 9 September 2021
20 Nov 2020 4.69(NI) Statement of receipts and payments to 9 September 2020
13 Oct 2020 VL1 Appointment of a liquidator
10 Sep 2019 2.34B(NI) Notice of move from Administration to Creditors Voluntary Liquidation
24 Apr 2019 2.24B(NI) Administrator's progress report to 12 March 2019
24 Apr 2019 2.16B(NI) Statement of affairs
13 Nov 2018 2.23B(NI) Notice of result of meeting of creditors
21 Sep 2018 2.17B(NI) Statement of administrator's proposal
19 Sep 2018 AD01 Registered office address changed from 123-125 Main Street Bangor County Down BT20 4AE Northern Ireland to Pjg Recovery (Ni) Limited 9 Gibson's Lane Newtownards County Down BT23 4LJ on 19 September 2018
19 Sep 2018 2.12B(NI) Appointment of an administrator
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Apr 2016 AD01 Registered office address changed from 30 High Street Holywood County Down BT18 9AD to 123-125 Main Street Bangor County Down BT20 4AE on 14 April 2016
22 Feb 2016 TM01 Termination of appointment of Carol Mayberry as a director on 22 February 2016
14 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4
31 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Dec 2014 AP01 Appointment of Mr Mark Beatty as a director on 8 December 2014
17 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4