Advanced company searchLink opens in new window

AUSTRIA-HOLDINGS UK LTD

Company number 11527058

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)
12 Feb 2024 PSC01 Notification of Donna Michelle Kelly as a person with significant control on 12 February 2024
12 Feb 2024 TM01 Termination of appointment of Nasar Ali as a director on 1 February 2024
12 Feb 2024 AP01 Appointment of Mrs Donna Michelle Kelly as a director on 1 September 2023
16 Dec 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2023 CS01 Confirmation statement made on 20 September 2022 with no updates
14 Dec 2023 CS01 Confirmation statement made on 20 September 2021 with no updates
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2021 CS01 Confirmation statement made on 20 September 2020 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 August 2019
01 Dec 2020 PSC07 Cessation of Murad Khan as a person with significant control on 10 September 2020
01 Dec 2020 AD01 Registered office address changed from 41 Alice Street Rochdale OL12 9BZ England to 3 Randell Street Burnley BB10 1SR on 1 December 2020
30 Nov 2020 AP01 Appointment of Mr Nasar Ali as a director on 31 August 2020
30 Nov 2020 TM01 Termination of appointment of Murad Khan as a director on 2 November 2020
03 Jun 2020 CS01 Confirmation statement made on 20 September 2019 with updates
03 Jun 2020 AD01 Registered office address changed from Austria Holdings Uk Vox Box. 22 137 Barnsley Road South Emsell WF9 2AA England to 41 Alice Street Rochdale OL12 9BZ on 3 June 2020
26 May 2020 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Austria Holdings Uk Vox Box. 22 137 Barnsley Road South Emsell WF9 2AA on 26 May 2020
26 May 2020 AP01 Appointment of Mr Murad Khan as a director on 24 January 2020
26 May 2020 PSC01 Notification of Murad Khan as a person with significant control on 24 January 2020
08 Oct 2019 TM01 Termination of appointment of Christopher Scholes as a director on 5 October 2019
15 Mar 2019 AD01 Registered office address changed from Private Business Services Ltd Austria Holdings Uk Ltd Cougar Park Royd Ings Road Keighley West Yorkshire BD21 3RF England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019
22 Nov 2018 PSC07 Cessation of James Weston as a person with significant control on 22 November 2018
05 Nov 2018 TM01 Termination of appointment of Shane Spencer as a director on 5 November 2018
31 Oct 2018 CH01 Director's details changed for Mr Christopher Scholls on 31 October 2018