- Company Overview for SOLUTIONS AUGMENTED LTD (11545724)
- Filing history for SOLUTIONS AUGMENTED LTD (11545724)
- People for SOLUTIONS AUGMENTED LTD (11545724)
- More for SOLUTIONS AUGMENTED LTD (11545724)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
05 May 2021 | AA01 | Previous accounting period extended from 31 August 2020 to 31 January 2021 | |
26 Apr 2021 | AD01 | Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 39 Warwick Road Bishop's Stortford CM23 5NH on 26 April 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Nicholas Herne as a director on 22 April 2021 | |
10 Sep 2020 | CS01 | Confirmation statement made on 30 August 2020 with no updates | |
30 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 Apr 2020 | CH01 | Director's details changed for Mr John Nigel Couch on 20 December 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
13 Sep 2019 | PSC08 | Notification of a person with significant control statement | |
12 Sep 2019 | PSC07 | Cessation of Peter Bentley as a person with significant control on 5 March 2019 | |
12 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 5 March 2019
|
|
27 Jun 2019 | AP01 | Appointment of Mr Nicholas Herne as a director on 27 June 2019 | |
12 Jun 2019 | CH01 | Director's details changed for Mr Nigel Couch on 12 June 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Nigel Couch as a director on 6 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Peter Bentley as a director on 6 June 2019 | |
04 Jun 2019 | AP01 | Appointment of Mr Peter Anthony Holmes as a director on 4 June 2019 | |
07 Dec 2018 | AD01 | Registered office address changed from 5 Shenden Way Sevenoaks TN13 1SE United Kingdom to 80-83 Long Lane London EC1A 9ET on 7 December 2018 | |
10 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-31
|