About

Registered Number: 05536885
Date of Incorporation: 15/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Acre House, 11/15 William Road, London, NW1 3ER

 

Founded in 2005, Azul Travel Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of this company are listed as Chew, Steven Mark, Soares, Bianca Miranda, Chew, Anouchka Maria Benita in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEW, Steven Mark 15 August 2005 - 1
CHEW, Anouchka Maria Benita 15 August 2005 01 October 2006 1
Secretary Name Appointed Resigned Total Appointments
SOARES, Bianca Miranda 01 July 2007 04 August 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CH01 - Change of particulars for director 18 June 2020
PSC04 - N/A 18 June 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 25 July 2019
AA01 - Change of accounting reference date 29 May 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 09 July 2018
CH01 - Change of particulars for director 09 July 2018
PSC04 - N/A 09 July 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 18 June 2017
CH01 - Change of particulars for director 16 June 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 24 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 22 July 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 12 September 2013
DISS40 - Notice of striking-off action discontinued 28 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AA - Annual Accounts 29 July 2010
CH01 - Change of particulars for director 21 July 2010
CH03 - Change of particulars for secretary 21 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 28 September 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 20 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
DISS16(SOAS) - N/A 23 April 2008
GAZ1 - First notification of strike-off action in London Gazette 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
363a - Annual Return 20 December 2006
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.