Advanced company searchLink opens in new window

AUGESTRA LTD

Company number 13190645

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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2023 DS01 Application to strike the company off the register
17 May 2023 PSC07 Cessation of Desilian Holdings Limited as a person with significant control on 16 May 2023
27 Feb 2023 TM01 Termination of appointment of Leigh David Allen as a director on 21 February 2023
27 Feb 2023 AD01 Registered office address changed from Owlpen High Street North Kilworth Lutterworth LE17 6ET England to 2 Hill House Hill House Park Maldon CM9 4FH on 27 February 2023
22 Feb 2023 AA Micro company accounts made up to 28 February 2022
21 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
25 May 2022 TM01 Termination of appointment of John Paul Rawlings as a director on 24 May 2022
25 May 2022 AP01 Appointment of Mr David Evans as a director on 24 May 2022
25 May 2022 AD01 Registered office address changed from 31 Hall Green Lane Hutton Brentwood CM13 2QX England to Owlpen High Street North Kilworth Lutterworth LE17 6ET on 25 May 2022
08 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
26 May 2021 PSC02 Notification of Desilian Holdings Limited as a person with significant control on 13 May 2021
26 May 2021 PSC02 Notification of Df2020 Limited as a person with significant control on 13 May 2021
13 May 2021 PSC07 Cessation of Leigh David Allen as a person with significant control on 13 May 2021
27 Apr 2021 AP01 Appointment of Mr Daniel Emmanuel Pieter Niemand as a director on 21 April 2021
27 Apr 2021 AP01 Appointment of Mr Barend Jacobus Pienaar as a director on 21 April 2021
26 Apr 2021 AP01 Appointment of Mr John Paul Rawlings as a director on 22 April 2021
26 Apr 2021 AP01 Appointment of Mr Freddie Francis Mcmahon as a director on 22 April 2021
04 Mar 2021 AD01 Registered office address changed from Owlpen High Street North Kilworth Lutterworth LE17 6ET England to 31 Hall Green Lane Hutton Brentwood CM13 2QX on 4 March 2021
09 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted