- Company Overview for AUSTRIA-HOLDINGS UK LTD (11527058)
- Filing history for AUSTRIA-HOLDINGS UK LTD (11527058)
- People for AUSTRIA-HOLDINGS UK LTD (11527058)
- More for AUSTRIA-HOLDINGS UK LTD (11527058)
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 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2024 | PSC01 | Notification of Donna Michelle Kelly as a person with significant control on 12 February 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Nasar Ali as a director on 1 February 2024 | |
12 Feb 2024 | AP01 | Appointment of Mrs Donna Michelle Kelly as a director on 1 September 2023 | |
16 Dec 2023 | CS01 | Confirmation statement made on 20 September 2023 with no updates | |
16 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2023 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
14 Dec 2023 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2021 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 August 2019 | |
01 Dec 2020 | PSC07 | Cessation of Murad Khan as a person with significant control on 10 September 2020 | |
01 Dec 2020 | AD01 | Registered office address changed from 41 Alice Street Rochdale OL12 9BZ England to 3 Randell Street Burnley BB10 1SR on 1 December 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Nasar Ali as a director on 31 August 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Murad Khan as a director on 2 November 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
03 Jun 2020 | AD01 | Registered office address changed from Austria Holdings Uk Vox Box. 22 137 Barnsley Road South Emsell WF9 2AA England to 41 Alice Street Rochdale OL12 9BZ on 3 June 2020 | |
26 May 2020 | AD01 | Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Austria Holdings Uk Vox Box. 22 137 Barnsley Road South Emsell WF9 2AA on 26 May 2020 | |
26 May 2020 | AP01 | Appointment of Mr Murad Khan as a director on 24 January 2020 | |
26 May 2020 | PSC01 | Notification of Murad Khan as a person with significant control on 24 January 2020 | |
08 Oct 2019 | TM01 | Termination of appointment of Christopher Scholes as a director on 5 October 2019 | |
15 Mar 2019 | AD01 | Registered office address changed from Private Business Services Ltd Austria Holdings Uk Ltd Cougar Park Royd Ings Road Keighley West Yorkshire BD21 3RF England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019 | |
22 Nov 2018 | PSC07 | Cessation of James Weston as a person with significant control on 22 November 2018 |