- Company Overview for AUGERE LIMITED (06375064)
- Filing history for AUGERE LIMITED (06375064)
- People for AUGERE LIMITED (06375064)
- Insolvency for AUGERE LIMITED (06375064)
- More for AUGERE LIMITED (06375064)
| 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) |
|---|---|---|---|
| 17 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 17 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 15 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 November 2017 | |
| 16 Dec 2016 | 4.70 | Declaration of solvency | |
| 30 Nov 2016 | AD01 | Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 150 Aldersgate Street London EC1A 4AB on 30 November 2016 | |
| 29 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
| 29 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
| 25 May 2016 | AUD | Auditor's resignation | |
| 24 May 2016 | AUD | Auditor's resignation | |
| 29 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
| 15 Oct 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
| 23 Jan 2015 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2015-01-23
|
|
| 05 Dec 2014 | TM02 | Termination of appointment of Paul Gregory Franklin as a secretary on 16 January 2014 | |
| 02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
| 24 Sep 2014 | CH03 | Secretary's details changed for Paul Gregory Franklin on 20 September 2013 | |
| 25 Feb 2014 | AP04 | Appointment of Alliotts Registrars Limited as a secretary | |
| 02 Dec 2013 | AA | Full accounts made up to 31 December 2012 | |
| 13 Nov 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
| 28 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
| 19 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
| 16 Jan 2013 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
| 15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 22 May 2012 | TM01 | Termination of appointment of Paul Franklin as a director | |
| 26 Jan 2012 | TM01 | Termination of appointment of Peter Cannan as a director | |
| 03 Oct 2011 | AR01 | Annual return made up to 19 September 2011 with full list of shareholders |