Advanced company searchLink opens in new window

CTPARTNERS AUGMENTUM LIMITED

Company number 08515913

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2013 CERTNM Company name changed ct partners augmentum LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
07 Jun 2013 AP01 Appointment of David Nocifora as a director
07 Jun 2013 AP01 Appointment of Brian Sullivan as a director
06 Jun 2013 CERTNM Company name changed ctp augmentum LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
06 Jun 2013 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
06 Jun 2013 TM01 Termination of appointment of Andrew Black as a director
06 Jun 2013 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 6 June 2013
03 May 2013 NEWINC Incorporation
Statement of capital on 2013-05-03
  • GBP 1