Advanced company searchLink opens in new window

AUGUSTUS CARE LTD

Company number 11141972

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2023 AA Micro company accounts made up to 31 January 2022
20 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
23 Mar 2022 AD01 Registered office address changed from Morgan Reach House, 136 Hagley Road Birmingham B16 9NX England to Brook Business Centre Unit 27 Brook Street Tipton West Midlands DY4 9DD on 23 March 2022
23 Dec 2021 AA Micro company accounts made up to 31 January 2021
23 Dec 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
26 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 November 2020
  • GBP 200
26 Feb 2021 CS01 Confirmation statement made on 2 November 2020 with updates
26 Feb 2021 AA Micro company accounts made up to 31 January 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
14 Feb 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 100
28 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-27
27 Jan 2020 CH01 Director's details changed for Miss Katie Desjarlais on 27 January 2020
27 Jan 2020 PSC01 Notification of Katie Desjarlais as a person with significant control on 27 January 2020
27 Jan 2020 AP01 Appointment of Miss Katie Desjarlais as a director on 27 January 2020
27 Jan 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 27 January 2020
27 Jan 2020 TM01 Termination of appointment of Samantha Coetzer as a director on 27 January 2020
27 Jan 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Morgan Reach House, 136 Hagley Road Birmingham B16 9NX on 27 January 2020
14 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
21 Mar 2019 AA Accounts for a dormant company made up to 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 9 January 2019 with updates
10 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted