AUDITAS MANAGEMENT & CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05532099 |
Category | Private Limited Company |
Incorporated | 09 Aug 2005 |
Age | 18 years, 9 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 26 Apr 2022 |
Years | 2 years, 1 month, 8 days |
SUMMARY
AUDITAS MANAGEMENT & CONSULTING LIMITED is an dissolved private limited company with number 05532099. It was incorporated 18 years, 9 months, 26 days ago, on 09 August 2005 and it was dissolved 2 years, 1 month, 8 days ago, on 26 April 2022. The company address is 05532099: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Default companies house registered office address applied
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Address
Type: RP05
Default address: PO Box 4385, 05532099: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2021-10-28
Documents
Termination secretary company with name termination date
Date: 06 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-03
Officer name: Cr Secretaries Limited
Documents
Termination director company with name termination date
Date: 06 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Simon Davis
Termination date: 2021-08-03
Documents
Gazette filings brought up to date
Date: 10 Apr 2021
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 14 Jan 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 12 Sep 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Simon Davis
Appointment date: 2019-01-31
Documents
Termination director company with name termination date
Date: 26 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Marinos Marinou
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Jason Hughes
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-31
Officer name: Mr Marinos Marinou
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Change corporate secretary company with change date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-02-27
Officer name: Cr Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2017
Action Date: 23 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-23
New address: Lower Ground Floor One George Yard London EC3V 9DF
Old address: First Floor 41 Chalton Street London NW1 1JD
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Hughes
Documents
Termination director company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Capital Nominees Limited
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/09; full list of members
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/07; full list of members
Documents
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/08/06; full list of members
Documents
Legacy
Date: 13 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 13/10/05 from: 41 chalton street london NW1 1JD
Documents
Legacy
Date: 26 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/01/07
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11095746 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BOWSER BUSINESS CONSULTING LIMITED
8 BEAR LANE,SPALDING,PE11 3XA
Number: | 04237490 |
Status: | ACTIVE |
Category: | Private Limited Company |
DASHER'S HOUSE,CALNE,SN11 0HJ
Number: | 10249052 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 COAT WICKS,BEACONSFIELD,HP9 2YR
Number: | 11183749 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 29,MOUNTAIN ASH,CF45 4ER
Number: | 10449008 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARCE BUILDING SURVEYING AND CONSULTANCY LIMITED
1A PENN ROAD,HIGH WYCOMBE,HP15 7LN
Number: | 04826710 |
Status: | ACTIVE |
Category: | Private Limited Company |