AUSROO LIMITED

Redwood House 65 Bristol Road Redwood House 65 Bristol Road, Bristol, BS31 2WB, England
StatusDISSOLVED
Company No.08385012
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years3 years, 24 days

SUMMARY

AUSROO LIMITED is an dissolved private limited company with number 08385012. It was incorporated 11 years, 4 months, 17 days ago, on 01 February 2013 and it was dissolved 3 years, 24 days ago, on 25 May 2021. The company address is Redwood House 65 Bristol Road Redwood House 65 Bristol Road, Bristol, BS31 2WB, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 13 Mar 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Nicholson

Change date: 2020-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-26

Officer name: Mr Andrew William Nicholson

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Nicholson

Change date: 2019-02-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew William Nicholson

Change date: 2019-02-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-27

New address: Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB

Old address: C/O Andrew Nicholson 17a Pockeridge Road Corsham Wiltshire SN13 9SB

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-27

Psc name: Mr Andrew William Nicholson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Nicholson

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 10 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Nicholson

Change date: 2013-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-20

Old address: 5 Circus Mews Bath BA1 2PW United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVACARITEI LTD

35 STEVENAGE CRESCENT,BOREHAMWOOD,WD6 4NS

Number:09214241
Status:ACTIVE
Category:Private Limited Company

DAVID TEASDALE & CO LTD

31 BRIARFIELD, FATFIELD,TYNE & WEAR,NE38 8RX

Number:04411354
Status:ACTIVE
Category:Private Limited Company

NIGEL BRAGGINS DESIGN LIMITED

124 DUNCOMBE ROAD,HERTFORD,SG14 3DA

Number:02801547
Status:ACTIVE
Category:Private Limited Company

SPYWALK LTD

1ST FLOOR,LONDON,W2 1DS

Number:07207762
Status:ACTIVE
Category:Private Limited Company

TALENT AMP LTD

25 HEATHERLEA GROVE,WORCESTER PARK,KT4 8GB

Number:11237783
Status:ACTIVE
Category:Private Limited Company

THE MARY FRANCES TRUST

23 THE CRESCENT,SURREY,KT22 8DY

Number:03189443
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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