AUCTANE, LIMITED

4th Floor 200 Grays Inn Road, London, WC1X 8XZ, United Kingdom
StatusACTIVE
Company No.03870530
CategoryPrivate Limited Company
Incorporated03 Nov 1999
Age24 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

AUCTANE, LIMITED is an active private limited company with number 03870530. It was incorporated 24 years, 5 months, 27 days ago, on 03 November 1999. The company address is 4th Floor 200 Grays Inn Road, London, WC1X 8XZ, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Christine Serge Bernard

Termination date: 2024-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-18

Officer name: Thomas Forbes

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-15

Officer name: Mr Thomas Forbes

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tamer Abdelsalam

Appointment date: 2023-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Earl Casper

Appointment date: 2023-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-15

Officer name: Kristi Dawn Spence

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amit Pranay Deodhar

Termination date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Guy Maurice Lebeau

Termination date: 2023-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2023

Action Date: 20 Jun 2023

Category: Capital

Type: SH01

Capital : 566.744177 GBP

Date: 2023-06-20

Documents

View document PDF

Resolution

Date: 05 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-14

Officer name: Ms Sophie Christine Serge Bernard

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-14

Officer name: Mr Amit Pranay Deodhar

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-14

Officer name: Andrew Michael Norman

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Daniel Bryan Jones

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jun 2023

Category: Address

Type: AD02

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Old address: 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jun 2023

Category: Address

Type: AD02

New address: 5th Floor Halo Counterslip Bristol BS1 6AJ

Old address: 2 Temple Back East Temple Quay Bristol BS1 6EG England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed metapack LIMITED\certificate issued on 29/11/22

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lipson

Termination date: 2022-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-28

Officer name: Jeffrey Carberry

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Mcbride

Termination date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Bryan Jones

Appointment date: 2022-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Norman

Appointment date: 2022-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Guy Maurice Lebeau

Appointment date: 2022-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2021

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Legacy

Date: 28 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-28

Capital : 566.744007 GBP

Documents

View document PDF

Legacy

Date: 28 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/09/20

Documents

View document PDF

Resolution

Date: 28 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2019

Action Date: 18 Dec 2018

Category: Return

Type: CS01

Description: 18/12/18 Statement of Capital gbp 566.748493

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 15 Aug 2018

Category: Capital

Type: SH01

Capital : 566.744024 GBP

Date: 2018-08-15

Documents

View document PDF

Capital name of class of shares

Date: 04 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038705300006

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038705300007

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038705300005

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Terence Patrick Leahy

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Kenneth Mcbride

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominque Vidal

Termination date: 2018-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Isoceles Finance Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Jeffrey Carberry

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Matthew Lipson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Patrick Anthony Wall

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Stephen Paul Rowley

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Christopher Currie

Termination date: 2018-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 15 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-08-15

Psc name: Pacific Shelf 1855 Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-16

Documents

View document PDF

Capital allotment shares

Date: 09 May 2018

Action Date: 28 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-28

Capital : 554.242610 GBP

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2018

Action Date: 09 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-09

Capital : 554.139170 GBP

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 29 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Court order

Date: 21 Mar 2018

Category: Miscellaneous

Type: OC

Description: S.125

Documents

View document PDF

Capital name of class of shares

Date: 26 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2018

Action Date: 10 Jan 2018

Category: Capital

Type: SH01

Capital : 554.121930 GBP

Date: 2018-01-10

Documents

View document PDF

Capital name of class of shares

Date: 23 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 21 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 554.087450 GBP

Documents

View document PDF

Capital name of class of shares

Date: 20 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2017

Action Date: 04 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-04

Capital : 47,877,950,379 GBP

Documents

View document PDF

Capital name of class of shares

Date: 19 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 19 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 26 Sep 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 18/12/2016

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Sep 2017

Action Date: 17 Mar 2017

Category: Capital

Type: RP04SH01

Capital : 552.491544 GBP

Date: 2017-03-17

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2017

Action Date: 18 Jul 2017

Category: Capital

Type: SH01

Capital : 553.001330 GBP

Date: 2017-07-18

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2017

Action Date: 11 Apr 2017

Category: Capital

Type: SH01

Capital : 552.560504 GBP

Date: 2017-04-11

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 28 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Capital name of class of shares

Date: 27 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2017

Action Date: 16 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-16

Capital : 551.455765 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2016

Action Date: 28 Sep 2016

Category: Capital

Type: SH01

Capital : 551.283365 GBP

Date: 2016-09-28

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2016

Action Date: 27 Sep 2016

Category: Capital

Type: SH01

Capital : 551.231645 GBP

Date: 2016-09-27

Documents

View document PDF

Capital cancellation shares

Date: 11 Oct 2016

Action Date: 08 Sep 2016

Category: Capital

Type: SH06

Date: 2016-09-08

Capital : 549.986917 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2016

Action Date: 08 Sep 2016

Category: Capital

Type: SH01

Capital : 550.094494 GBP

Date: 2016-09-08

Documents

View document PDF

Resolution

Date: 11 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital return purchase own shares

Date: 11 Oct 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2016

Action Date: 27 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-27

Capital : 549.623326 GBP

Documents

View document PDF

Capital name of class of shares

Date: 01 Aug 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2016

Action Date: 22 Apr 2016

Category: Capital

Type: SH01

Capital : 549.351796 GBP

Date: 2016-04-22

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CHEGGS DESIGN LIMITED

1 ROWLANDS VIEW,TARPORLEY,CW6 0LN

Number:09075138
Status:ACTIVE
Category:Private Limited Company

MARCHE FOOD LTD

52 TEVILLE ROAD,WORTHING,BN11 1UL

Number:11114484
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICHAEL SLATTERY & ASSOCIATES FIRE SAFETY ENGINEERS LIMITED

MICHAEL SLATTERY ASSOCIATES FIRE SAFETY ENGINEERS 92 OLD BALLYROBIN ROAD,ANTRIM,BT41 4TJ

Number:NI063490
Status:ACTIVE
Category:Private Limited Company

MJ RAIL SIGNALLING LTD

25 LONGCROSS PENNYLAND,MILTON KEYNES,MK15 8AW

Number:08778150
Status:ACTIVE
Category:Private Limited Company

NEW LIFE BAPTIST CHURCH NORTHALLERTON

NEW LIFE BAPTIST CHURCH,NORTHALLERTON,DL7 8EG

Number:07121504
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NV2 NOMINEE LIMITED

TIME CENTRAL,NEWCASTLE UPON TYNE,NE1 4SN

Number:08958809
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source