Advanced company searchLink opens in new window

AUSTELLUS LTD

Company number 08224350

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)
12 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2017 4.68 Liquidators' statement of receipts and payments to 17 February 2017
29 Feb 2016 600 Appointment of a voluntary liquidator
29 Feb 2016 4.70 Declaration of solvency
29 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-18
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
09 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015
20 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 CH01 Director's details changed for Mr Peter Fabian Bloom on 1 August 2014
09 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 September 2013
01 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 04/11/2013.
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
16 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 May 2013 SH08 Change of share class name or designation
08 May 2013 AA01 Previous accounting period shortened from 30 September 2013 to 31 March 2013
02 May 2013 MR01 Registration of charge 082243500001
02 May 2013 MR01 Registration of charge 082243500002
23 Apr 2013 AD01 Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom on 23 April 2013
21 Sep 2012 NEWINC Incorporation