- Company Overview for AUSTAL INVESTMENTS LTD (11386714)
- Filing history for AUSTAL INVESTMENTS LTD (11386714)
- People for AUSTAL INVESTMENTS LTD (11386714)
- More for AUSTAL INVESTMENTS LTD (11386714)
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) |
---|---|---|---|
21 Mar 2024 | AA | Micro company accounts made up to 29 September 2022 | |
26 Sep 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
06 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2023 | CS01 | Confirmation statement made on 28 May 2023 with no updates | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
03 Aug 2021 | PSC04 | Change of details for Mr Stuart Steven Williams as a person with significant control on 2 August 2021 | |
03 Aug 2021 | CH01 | Director's details changed for Mr Stuart Steven Williams on 2 August 2021 | |
03 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 3 August 2021 | |
02 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
16 Jul 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Jan 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 September 2019 | |
06 Sep 2019 | PSC04 | Change of details for a person with significant control | |
05 Sep 2019 | CH01 | Director's details changed for Mr Stuart Steven Williams on 3 July 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 28 May 2019 with updates | |
29 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2018 | AD01 | Registered office address changed from Flat 1 Turret Court 112 Aldermans Hill London N13 4PT United Kingdom to 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ on 12 July 2018 | |
29 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-29
|