- Company Overview for AUGMENTA ONE LTD (09994861)
- Filing history for AUGMENTA ONE LTD (09994861)
- People for AUGMENTA ONE LTD (09994861)
- Insolvency for AUGMENTA ONE LTD (09994861)
- More for AUGMENTA ONE LTD (09994861)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 February 2022 | |
19 Mar 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Gate Capital, Augment One London England WC2H 9JQ to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 19 March 2021 | |
23 Feb 2021 | AD01 | Registered office address changed from 71-75 Shelton Street 71-75 Shelton Street Gate Capital, Augment One London WC2H 9JQ England to 71-75 Shelton Street Gate Capital, Augment One London England WC2H 9JQ on 23 February 2021 | |
23 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2021 | LIQ01 | Declaration of solvency | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
06 Aug 2020 | AD01 | Registered office address changed from 55 Bishopsgate - Gate London EC2N 3AH United Kingdom to 71-75 Shelton Street 71-75 Shelton Street Gate Capital, Augment One London WC2H 9JQ on 6 August 2020 | |
09 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Jul 2019 | PSC04 | Change of details for Ms Marcia Jean Zander as a person with significant control on 8 July 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from , Office 5, Unit R1 Penfold Works, Imperial Way, Watford, Hertfordshire, WD24 4YY, England to 55 Bishopsgate - Gate London EC2N 3AH on 15 July 2019 | |
08 Jul 2019 | PSC04 | Change of details for Ms Marcia Jean Zander as a person with significant control on 8 July 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
23 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 May 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
19 Feb 2018 | CH01 | Director's details changed for Ms Marcia Jean Zander on 1 February 2018 | |
09 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
05 May 2017 | AD01 | Registered office address changed from , Suite 2, 2nd Floor, Stanmore House, 15-19 Church Road, Stanmore, Middlesex, HA7 4AR, England to 55 Bishopsgate - Gate London EC2N 3AH on 5 May 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
09 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-09
|