- Company Overview for AUDUX LIMITED (09298208)
- Filing history for AUDUX LIMITED (09298208)
- People for AUDUX LIMITED (09298208)
- More for AUDUX LIMITED (09298208)
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
|
|
06 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 25 October 2017
|
|
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
|
|
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 |