AUSPACIOUS LTD
Status | DISSOLVED |
Company No. | 08115835 |
Category | Private Limited Company |
Incorporated | 22 Jun 2012 |
Age | 11 years, 11 months, 23 days |
Jurisdiction | Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 23 days |
SUMMARY
AUSPACIOUS LTD is an dissolved private limited company with number 08115835. It was incorporated 11 years, 11 months, 23 days ago, on 22 June 2012 and it was dissolved 3 years, 2 months, 23 days ago, on 23 March 2021. The company address is 4 Fairfield 4 Fairfield, Bridgend, CF33 4HT, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 23 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 29 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Change person director company with change date
Date: 20 Mar 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-21
Officer name: Louise Justine Butcher
Documents
Change to a person with significant control
Date: 20 Mar 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Louise Justine Butcher
Change date: 2018-02-21
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-22
Old address: 26 Ladyisle House Ferry Court Cardiff CF11 0JH Wales
New address: 4 Fairfield North Cornelly Bridgend CF33 4HT
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 16 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Justine Butcher
Notification date: 2017-07-16
Documents
Confirmation statement with updates
Date: 01 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Change person director company with change date
Date: 28 Jun 2016
Action Date: 25 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-25
Officer name: Miss Louise Justine Butcher
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2016
Action Date: 19 Feb 2016
Category: Address
Type: AD01
Old address: 23 Orchard Park Cardiff CF3 0AQ
Change date: 2016-02-19
New address: 26 Ladyisle House Ferry Court Cardiff CF11 0JH
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Some Companies
39 WOODBURY PARK ROAD MANAGEMENT COMPANY LIMITED
39C WOODBURY PARK ROAD,KENT,TN4 9NQ
Number: | 06131041 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 10082519 |
Status: | ACTIVE |
Category: | Private Limited Company |
SELCO WAY OFF FIRST AVENUE, MINWORTH INDUSTRIAL ESTATE,SUTTON COLDFIELD,B76 1BA
Number: | 09227694 |
Status: | ACTIVE |
Category: | Private Limited Company |
145/147 HATFIELD ROAD,ST. ALBANS,AL1 4JY
Number: | 09469611 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MALCOLM CLOSE,EASTLEIGH,SO53 5BL
Number: | 09907424 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CAENWOOD ROAD,ASHTEAD,KT21 2JA
Number: | 11295784 |
Status: | ACTIVE |
Category: | Private Limited Company |