Advanced company searchLink opens in new window

AUBIT HOLDINGS UK LIMITED

Company number 11121716

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-07
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
  • RES02 ‐ Resolution of re-registration