Advanced company searchLink opens in new window

AUDITUDE LIMITED

Company number 07165311

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2013 DS01 Application to strike the company off the register
21 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-03-21
  • GBP 2
21 Mar 2013 AD03 Register(s) moved to registered inspection location
27 Feb 2013 TM01 Termination of appointment of Joseph James Nemeth Jr as a director on 21 February 2013
27 Feb 2013 AP01 Appointment of Keith San Felipe as a director on 22 February 2013
01 May 2012 TM01 Termination of appointment of Richard Thomas Rowley as a director on 23 April 2012
30 Apr 2012 AP01 Appointment of Barry Keith Slivinsky as a director on 23 April 2012
05 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
23 Feb 2012 AP04 Appointment of Abogado Nominees Limited as a secretary on 15 February 2012
23 Feb 2012 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
23 Feb 2012 AD01 Registered office address changed from 2 Bloomsbury Street London WC1B 3st United Kingdom on 23 February 2012
21 Feb 2012 AA Full accounts made up to 31 December 2011
21 Feb 2012 AA Full accounts made up to 31 December 2010
28 Nov 2011 TM01 Termination of appointment of Jeremy Eron Helfand as a director on 4 November 2011
28 Nov 2011 AP01 Appointment of Joseph James Nemeth Jr as a director on 8 November 2011
28 Nov 2011 AP01 Appointment of Richard Thomas Rowley as a director on 8 November 2011
13 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
11 Jul 2011 AD03 Register(s) moved to registered inspection location
11 Jul 2011 AD02 Register inspection address has been changed
11 Jul 2011 TM01 Termination of appointment of Adam Cahan as a director
11 Jul 2011 AP01 Appointment of Jeremy Eron Helfand as a director
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off