Advanced company searchLink opens in new window

ST AUGUSTINES COURT LIMITED

Company number 06952665

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)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2015 DS01 Application to strike the company off the register
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 TM01 Termination of appointment of David Pearlman as a director on 9 March 2015
08 Sep 2015 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 9 March 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Nov 2014 CH01 Director's details changed for Mr Avi Aharon Dodi on 1 November 2014
29 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
  • GBP 2
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
26 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
26 Jul 2011 AD02 Register inspection address has been changed
07 Jun 2011 AD01 Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ on 7 June 2011
27 May 2011 AA Total exemption small company accounts made up to 31 July 2010
24 May 2011 AD01 Registered office address changed from 441 Edgware Road London W2 1TH United Kingdom on 24 May 2011
23 Dec 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
23 Dec 2010 AP01 Appointment of Mr Avi Aharon Dodi as a director
23 Dec 2010 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 23 December 2010
18 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off