Advanced company searchLink opens in new window

AUSTERITY MEASURES LTD

Company number 08084618

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)
11 Jun 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2024 DS01 Application to strike the company off the register
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
09 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
15 Feb 2022 MR01 Registration of charge 080846180001, created on 8 February 2022
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
09 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
09 Jan 2020 PSC07 Cessation of Adam James Pereira as a person with significant control on 9 January 2020
09 Jan 2020 PSC02 Notification of Ddc Invesments Limited as a person with significant control on 9 January 2020
09 Jan 2020 TM01 Termination of appointment of Adam James Pereira as a director on 9 January 2020
09 Jan 2020 PSC01 Notification of Adam James Pereira as a person with significant control on 1 January 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 AP03 Appointment of Mr Daniel Carver as a secretary on 9 October 2019
09 Oct 2019 TM01 Termination of appointment of Daniel Reuel Ellis as a director on 9 October 2019
09 Oct 2019 TM01 Termination of appointment of Christopher Guest as a director on 9 October 2019
09 Oct 2019 PSC07 Cessation of Daniel Reuel Ellis as a person with significant control on 9 October 2019
12 Jun 2019 CS01 Confirmation statement made on 28 May 2019 with no updates
16 Apr 2019 CH01 Director's details changed for Mr Adam James Pereira on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Christopher Guest on 16 April 2019
16 Apr 2019 CH01 Director's details changed for Mr Daniel Reuel Ellis on 16 April 2019