Advanced company searchLink opens in new window

AUDUX LIMITED

Company number 09298208

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2021 DS01 Application to strike the company off the register
20 Jul 2021 AD01 Registered office address changed from 58 Bury House, 58 Fairfield Lane Kidderminster Worcestershire DY11 5QJ England to 3 Chalford Drive Worcester Worcestershire WR4 9YE on 20 July 2021
22 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
25 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
05 Nov 2019 PSC07 Cessation of Early Advantage Limited Partnership as a person with significant control on 6 April 2019
05 Nov 2019 PSC02 Notification of Early Advantage Limited Partnership as a person with significant control on 6 April 2016
04 Nov 2019 AD01 Registered office address changed from Appletree Studio 15 Lower Galdeford Ludlow Shropshire SY8 1RU to 58 Bury House, 58 Fairfield Lane Kidderminster Worcestershire DY11 5QJ on 4 November 2019
01 Oct 2019 PSC05 Change of details for Early Advantage Limited Partnership as a person with significant control on 6 April 2016
28 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jul 2019 TM01 Termination of appointment of Carl Geoffrey Walker as a director on 18 July 2019
27 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 573,602
06 Feb 2018 SH06 Cancellation of shares. Statement of capital on 25 October 2017
  • GBP 443,164
06 Feb 2018 SH03 Purchase of own shares.
30 Jan 2018 AP01 Appointment of Mr John Adrian Dawson as a director on 15 November 2017
28 Nov 2017 MA Memorandum and Articles of Association
28 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Transfer of shares 29/08/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
09 Nov 2017 PSC07 Cessation of Feed Holding Aps as a person with significant control on 25 October 2017