- Company Overview for AZZURRI HOLYWOOD LTD (NI604340)
- Filing history for AZZURRI HOLYWOOD LTD (NI604340)
- People for AZZURRI HOLYWOOD LTD (NI604340)
- Insolvency for AZZURRI HOLYWOOD LTD (NI604340)
- More for AZZURRI HOLYWOOD LTD (NI604340)
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
|
|
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
|