Advanced company searchLink opens in new window

AUGUSTIN CONSTRUCTION LIMITED

Company number 10294945

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
02 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Apr 2023 AA Micro company accounts made up to 31 July 2021
30 Apr 2023 CS01 Confirmation statement made on 2 July 2022 with no updates
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2022 CS01 Confirmation statement made on 2 July 2021 with no updates
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 AA Micro company accounts made up to 31 July 2020
04 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
20 Jun 2020 AA Micro company accounts made up to 31 July 2019
11 Jun 2020 AD01 Registered office address changed from 38 High Road London E18 2QL United Kingdom to 9 Norwich Crescent Chadwell Heath Essex RM6 4UW on 11 June 2020
29 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
23 Mar 2019 AA Micro company accounts made up to 31 July 2018
25 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
17 Aug 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
09 Aug 2017 PSC01 Notification of Augustin Dragan as a person with significant control on 24 July 2017
09 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 9 August 2017
25 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted