Advanced company searchLink opens in new window

AUGMENTA ONE LTD

Company number 09994861

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-09
  • GBP 10