- Company Overview for AUXILIUM FINANCIAL LIMITED (08375166)
- Filing history for AUXILIUM FINANCIAL LIMITED (08375166)
- People for AUXILIUM FINANCIAL LIMITED (08375166)
- More for AUXILIUM FINANCIAL LIMITED (08375166)
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) |
---|---|---|---|
31 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Mar 2016 | DS01 | Application to strike the company off the register | |
10 Nov 2015 | CH01 | Director's details changed for Mr Reuben Joseph Browne on 1 November 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
05 Nov 2015 | AD01 | Registered office address changed from 26 York Street London W1U 6PZ England to 94 Spencer Road Bradford West Yorkshire BD7 2LE on 5 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Imtiaz Khan as a director on 1 November 2015 | |
04 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
13 Mar 2015 | AD01 | Registered office address changed from 8 Salisbury Place Halifax HX3 6ND to 26 York Street London W1U 6PZ on 13 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
24 Oct 2014 | AA | Accounts for a dormant company made up to 2 February 2014 | |
03 Jun 2014 | TM01 | Termination of appointment of Aaron Browne as a director | |
27 Jan 2014 | AP01 | Appointment of Mr Reuben Joseph Browne as a director | |
26 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-26
|
|
25 Jan 2013 | NEWINC | Incorporation |