AU CAPITAL FUNDS LIMITED
Status | ACTIVE |
Company No. | 06786096 |
Category | Private Limited Company |
Incorporated | 08 Jan 2009 |
Age | 15 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
AU CAPITAL FUNDS LIMITED is an active private limited company with number 06786096. It was incorporated 15 years, 3 months, 22 days ago, on 08 January 2009. The company address is 06786096 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Dissolution voluntary strike off suspended
Date: 10 Oct 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 Aug 2023
Category: Dissolution
Type: DS01
Documents
Default companies house registered office address applied
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: RP05
Change date: 2023-08-16
Default address: PO Box 4385, 06786096 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Gazette filings brought up to date
Date: 29 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Jul 2023
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Dissolved compulsory strike off suspended
Date: 15 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change to a person with significant control
Date: 12 May 2022
Action Date: 11 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-05-11
Psc name: Au Capital Llp
Documents
Change registered office address company with date old address new address
Date: 11 May 2022
Action Date: 11 May 2022
Category: Address
Type: AD01
Old address: Palladium House 1-4 Argyll Street London W1F 7LD
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Change date: 2022-05-11
Documents
Gazette filings brought up to date
Date: 12 Nov 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 10 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type dormant
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Vivek Sharma
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type dormant
Date: 17 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type dormant
Date: 13 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type dormant
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change account reference date company current shortened
Date: 27 Jun 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-04-30
Documents
Appoint corporate secretary company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hf Secretarial Services Limited
Documents
Termination secretary company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dominion Fiduciary Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type dormant
Date: 07 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change corporate secretary company with change date
Date: 31 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Dominion Fiduciary Secretaries Limited
Documents
Legacy
Date: 23 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 23/06/2009 from 10 charles ii street st james london SW1Y 4AA united kingdom
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jak stones
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288a
Description: Director appointed vivek sharma
Documents
Legacy
Date: 12 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2010 to 30/04/2010
Documents
Some Companies
HIGHMEAD FARM ROAD,SWANSEA,SA8 4DQ
Number: | 10838956 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE OLD STABLE,HELSTON,TR13 8PS
Number: | 07447502 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11009890 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GLEVUM ROAD,SWINDON,SN3 4AF
Number: | 01939017 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUTTON CRESCENT DENTAL LIMITED
59 SUTTON CRESCENT,BARNET,EN5 2SW
Number: | 11430821 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMSON REUTERS INVESTMENT HOLDINGS LIMITED
THE THOMSON REUTERS BUILDING 30 SOUTH COLONNADE,LONDON,E14 5EP
Number: | 07037795 |
Status: | ACTIVE |
Category: | Private Limited Company |