Advanced company searchLink opens in new window

AUSPEX INTERNATIONAL LTD

Company number 11402411

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)
20 Oct 2023 AD01 Registered office address changed from Dsc Metropolitan Ltd 1 the Courtyard Chalvington BN27 3TD England to 1 Liverpool Terrace Worthing BN11 1TA on 20 October 2023
20 Oct 2023 600 Appointment of a voluntary liquidator
20 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-18
20 Oct 2023 LIQ02 Statement of affairs
08 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
09 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jul 2020 MR01 Registration of charge 114024110001, created on 3 July 2020
19 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
06 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
28 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2019 SH08 Change of share class name or designation
06 Nov 2018 SH02 Sub-division of shares on 11 September 2018
02 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 September 2018
  • GBP 10.00
26 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 11/09/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2018 PSC01 Notification of Ahmad Al Khatib as a person with significant control on 12 September 2018
17 Sep 2018 PSC07 Cessation of Alastair Harris as a person with significant control on 12 September 2018
17 Sep 2018 AP01 Appointment of Mr Ahmad Al Khatib as a director on 12 September 2018
17 Sep 2018 TM01 Termination of appointment of Alastair Harris as a director on 12 September 2018
17 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/2018.
20 Jun 2018 AP01 Appointment of Mr Omar Al Khatib as a director on 19 June 2018
07 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted