Advanced company searchLink opens in new window

AUGUSTA POOL 3 CANADA LIMITED

Company number 12617595

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)
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2024 DS01 Application to strike the company off the register
31 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
22 May 2024 AD01 Registered office address changed from 3rd Floor, 123 Victoria Street London SW1E 6DE England to 2nd Floor, Belle House 1 Hudsons Place Unit 2 Platform 1 Victoria Station London SW1V 1JT on 22 May 2024
10 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
30 May 2023 AP01 Appointment of Mr Christopher Eden as a director on 26 May 2023
30 May 2023 TM01 Termination of appointment of Robert Houston Hanna as a director on 26 May 2023
06 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2022 CS01 Confirmation statement made on 20 May 2022 with updates
10 Aug 2022 PSC08 Notification of a person with significant control statement
10 Aug 2022 PSC07 Cessation of Mira Brennan as a person with significant control on 11 May 2021
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
17 Aug 2021 AA Accounts for a dormant company made up to 31 May 2021
30 Jun 2021 PSC07 Cessation of Louis Richard Young as a person with significant control on 17 May 2021
30 Jun 2021 PSC07 Cessation of Robert Houston Hanna as a person with significant control on 17 May 2021
23 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
21 May 2021 MR01 Registration of charge 126175950001, created on 17 May 2021
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-11
10 May 2021 AD01 Registered office address changed from 5 Wilton Road the Peak, 2nd Floor London SW1V 1AN England to 3rd Floor, 123 Victoria Street London SW1E 6DE on 10 May 2021
21 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-21
  • GBP 1