- Company Overview for AUGMENTAL SYSTEMS LIMITED (10194980)
- Filing history for AUGMENTAL SYSTEMS LIMITED (10194980)
- People for AUGMENTAL SYSTEMS LIMITED (10194980)
- More for AUGMENTAL SYSTEMS LIMITED (10194980)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
25 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | CS01 | Confirmation statement made on 22 May 2018 with no updates | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 27 September 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
26 Jul 2017 | PSC01 | Notification of Gordon Alexander Lang as a person with significant control on 6 April 2017 | |
26 Jul 2017 | PSC01 | Notification of John Kirby Davies as a person with significant control on 6 April 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from C/O Whittle & Partners Llp Century House South North Station Road Colchester CO1 1RE United Kingdom to The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 12 July 2017 | |
23 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-23
|