- Company Overview for AUCH ESTATE LIMITED (08946334)
- Filing history for AUCH ESTATE LIMITED (08946334)
- People for AUCH ESTATE LIMITED (08946334)
- Charges for AUCH ESTATE LIMITED (08946334)
- More for AUCH ESTATE LIMITED (08946334)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2023 | DS01 | Application to strike the company off the register | |
10 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
16 May 2023 | CH01 | Director's details changed for Mr Ming Wai Lau on 15 May 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
21 Mar 2023 | CH01 | Director's details changed for Ms Carmen Wong on 18 March 2023 | |
22 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
30 Sep 2022 | PSC07 | Cessation of Inverco Limited as a person with significant control on 30 September 2022 | |
30 Sep 2022 | PSC02 | Notification of Profound Uk Holdings Limited as a person with significant control on 30 September 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
08 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Feb 2021 | PSC05 | Change of details for Inverco Limited as a person with significant control on 10 March 2020 | |
03 Dec 2020 | CH01 | Director's details changed for Mr Ming Wai Lau on 30 November 2020 | |
24 Jun 2020 | PSC07 | Cessation of Auch 2014 Limited as a person with significant control on 31 March 2017 | |
24 Jun 2020 | PSC07 | Cessation of Keith Mumby Parker as a person with significant control on 7 April 2016 | |
24 Jun 2020 | PSC02 | Notification of Auch 2014 Limited as a person with significant control on 6 April 2016 | |
24 Jun 2020 | PSC02 | Notification of Inverco Limited as a person with significant control on 31 March 2017 | |
02 Apr 2020 | MR04 | Satisfaction of charge 089463340001 in full | |
26 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
19 Mar 2020 | MR04 | Satisfaction of charge 089463340002 in full | |
19 Mar 2020 | MR04 | Satisfaction of charge 089463340004 in full | |
19 Mar 2020 | MR04 | Satisfaction of charge 089463340003 in full |