- Company Overview for AUGUSTA LIMITED (NI070395)
- Filing history for AUGUSTA LIMITED (NI070395)
- People for AUGUSTA LIMITED (NI070395)
- More for AUGUSTA LIMITED (NI070395)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2018 | DS01 | Application to strike the company off the register | |
18 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
18 Oct 2017 | PSC07 | Cessation of George Cooper as a person with significant control on 23 January 2017 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
22 Jul 2016 | AUD | Auditor's resignation | |
21 Jun 2016 | AA | Accounts for a small company made up to 30 September 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
02 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
31 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
17 Jun 2014 | TM01 | Termination of appointment of Jim Toal as a director | |
10 Jun 2014 | AP01 | Appointment of Brenda Monaghan as a director | |
07 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
28 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 16 June 2010
|
|
27 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
17 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Sep 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 19 August 2011 | |
25 Jul 2011 | AA | Accounts for a dormant company made up to 30 September 2010 |