- Company Overview for AUBIT HOLDINGS UK LIMITED (11121716)
- Filing history for AUBIT HOLDINGS UK LIMITED (11121716)
- People for AUBIT HOLDINGS UK LIMITED (11121716)
- More for AUBIT HOLDINGS UK LIMITED (11121716)
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) |
---|---|---|---|
03 Sep 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jan 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2023 | DS01 | Application to strike the company off the register | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Mar 2023 | AD01 | Registered office address changed from 102 Fulham Palace Road London W6 9PL England to 42 Minster House Mincing Lane London EC3R 7AE on 27 March 2023 | |
30 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
01 Dec 2022 | CH01 | Director's details changed for Mr. Peter Nigel Neilson on 1 December 2022 | |
30 Nov 2022 | AD01 | Registered office address changed from Flat D 16 Paveley Drive London SW11 3TP England to 102 Fulham Palace Road London W6 9PL on 30 November 2022 | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Mar 2021 | AD01 | Registered office address changed from 50 Margravine Gardens London W6 8RJ United Kingdom to Flat D 16 Paveley Drive London SW11 3TP on 15 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
26 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jul 2019 | AP01 | Appointment of Lord Mark Kearns as a director on 9 July 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
07 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2018 | TM01 | Termination of appointment of Michael Shaun Carter as a director on 11 April 2018 | |
12 Apr 2018 | TM02 | Termination of appointment of Michael Shaun Carter as a secretary on 11 April 2018 | |
07 Mar 2018 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
07 Mar 2018 | MAR | Re-registration of Memorandum and Articles | |
07 Mar 2018 | RESOLUTIONS |
Resolutions
|