AUXERRE LIMITED

10 London Mews, London, W2 1HY
StatusLIQUIDATION
Company No.07805314
CategoryPrivate Limited Company
Incorporated11 Oct 2011
Age12 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

AUXERRE LIMITED is an liquidation private limited company with number 07805314. It was incorporated 12 years, 8 months, 7 days ago, on 11 October 2011. The company address is 10 London Mews, London, W2 1HY.



Company Fillings

Liquidation compulsory winding up order

Date: 31 Jan 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078053140001

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-26

Psc name: House 24 (London) Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-26

Psc name: May Jammal

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rana Awar

Cessation date: 2020-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rana Awar

Change date: 2019-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rana Awar

Change date: 2019-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rana Awar

Change date: 2019-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: May Jammal

Termination date: 2019-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-11

Officer name: Anwar Jammal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078053140001

Charge creation date: 2014-09-01

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anwar Jammal

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rachad Tabiat

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Termination secretary company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pennsec Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-22

Officer name: Rana Awar

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 22 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-22

Officer name: May Jammal

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pennsec Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 24 May 2012

Action Date: 24 May 2012

Category: Address

Type: AD01

Change date: 2012-05-24

Old address: Abacus House 33 Gutter Lane London England EC2V 8AR England

Documents

View document PDF

Memorandum articles

Date: 11 May 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rana Awar

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: May Jammal

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lintott

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2012

Action Date: 07 Feb 2012

Category: Capital

Type: SH01

Capital : 200,000 GBP

Date: 2012-02-07

Documents

View document PDF

Incorporation company

Date: 11 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOW MARITIME LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07125384
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAFADAY PROPERTY SERVICES LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:02454834
Status:ACTIVE
Category:Private Limited Company

LOTUS PRODUCE LIMITED

STAND 8 NEW SPITALFIELDS MARKET,LONDON,E10 5SH

Number:08302747
Status:ACTIVE
Category:Private Limited Company

OLD TAVERNA LTD

12 WEST STREET,BOSTON,PE21 8QH

Number:11340635
Status:ACTIVE
Category:Private Limited Company

RESOLVAL LIMITED

22 PENDLE AVENUE,KETTERING,NN16 9FA

Number:10737591
Status:ACTIVE
Category:Private Limited Company

RIVEROAK ASSOCIATES LIMITED

1 MORE LONDON PLACE,LONDON,SE1 2AF

Number:03229723
Status:RECEIVER MANAGER / ADMINISTRATIVE RECEIVER
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