Advanced company searchLink opens in new window

UK AAUDREY THE INTERNATIONAL FINANCIAL CULTURE LTD

Company number 09590351

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
29 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
27 Jun 2018 AD01 Registered office address changed from Chase Business Centre 39/41 Hase Side London N14 5BP England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 27 June 2018
20 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2017 AA Accounts for a dormant company made up to 31 May 2017
19 Sep 2017 CS01 Confirmation statement made on 13 June 2017 with updates
19 Sep 2017 PSC01 Notification of Xiaoxiao Yan as a person with significant control on 6 April 2016
19 Sep 2017 AP04 Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 13 June 2017
19 Sep 2017 TM02 Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 13 June 2017
19 Sep 2017 AD01 Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Chase Business Centre 39/41 Hase Side London N14 5BP on 19 September 2017
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
27 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000,000
27 Jun 2016 TM02 Termination of appointment of Uk Secretarial Services Limited as a secretary on 13 June 2016
27 Jun 2016 AP04 Appointment of J & C Business (Uk) Co., Ltd as a secretary on 13 June 2016
27 Jun 2016 AD01 Registered office address changed from Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP England to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 27 June 2016
14 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-05-14
  • GBP 1,000,000