Advanced company searchLink opens in new window

AUDERE EST FACERE LIMITED

Company number 09005800

Filter by category

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
22 Jan 2019 AD01 Registered office address changed from 71 - 75 Shelton Street London WC2H 9JQ England to Kemp House 160 City Road London EC1 2NX on 22 January 2019
10 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
05 May 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
05 Dec 2017 CH01 Director's details changed for Mr Edward Philip De Caville on 24 November 2017
16 Nov 2017 AA Micro company accounts made up to 30 September 2017
18 Jul 2017 AA Micro company accounts made up to 30 September 2016
18 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
26 Jan 2017 TM01 Termination of appointment of Andrew Paul Shippey as a director on 26 January 2017
26 Jan 2017 TM02 Termination of appointment of Andrew Paul Shippey as a secretary on 26 January 2017
25 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5,000
20 Aug 2016 AD01 Registered office address changed from 207 Third Floor Regent Street London W1E 3HH to 71 - 75 Shelton Street London WC2H 9JQ on 20 August 2016
20 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
09 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Aug 2015 AA01 Current accounting period extended from 30 April 2015 to 30 September 2015
20 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015 CH01 Director's details changed for Mr Edward Philip De Caville on 10 January 2015
13 Feb 2015 AP01 Appointment of Mr Andrew Paul Shippey as a director on 1 February 2015
13 May 2014 AP03 Appointment of Andrew Paul Shippey as a secretary
02 May 2014 TM01 Termination of appointment of Jamie Pena as a director
02 May 2014 AD01 Registered office address changed from 53 Havelock Road Brighton BN1 6GL United Kingdom on 2 May 2014
02 May 2014 AP01 Appointment of Edward Philip De Caville as a director