AUGUSTUS MACRAE LIMITED
Status | DISSOLVED |
Company No. | 08551640 |
Category | Private Limited Company |
Incorporated | 31 May 2013 |
Age | 11 years, 4 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2022 |
Years | 1 year, 11 months, 5 days |
SUMMARY
AUGUSTUS MACRAE LIMITED is an dissolved private limited company with number 08551640. It was incorporated 11 years, 4 days ago, on 31 May 2013 and it was dissolved 1 year, 11 months, 5 days ago, on 29 June 2022. The company address is Fortus Recovery Limited Grove House Meridians Cross Fortus Recovery Limited Grove House Meridians Cross, Southampton, SO14 3TJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Sep 2021
Action Date: 02 Jul 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-07-02
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
New address: Fortus Recovery Limited Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Oct 2020
Action Date: 02 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-02
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
Old address: 7 East Pallant Chichester West Sussex PO19 1TR
Change date: 2019-07-30
New address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
Documents
Liquidation voluntary statement of affairs
Date: 29 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 13 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Accounts with accounts type dormant
Date: 24 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 05 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Davis Mukasa
Termination date: 2016-02-02
Documents
Capital allotment shares
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-09-15
Documents
Appoint person director company with name date
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Davis Mukasa
Appointment date: 2015-09-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Address
Type: AD01
Old address: 1st Floor Hillside House 2-6 Friern Park London N12 9BT
New address: 7 East Pallant Chichester West Sussex PO19 1TR
Change date: 2015-06-18
Documents
Accounts with accounts type dormant
Date: 27 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Address
Type: AD01
Old address: Adam House 1 Fitzroy Square 1 Fitzroy Square London W1T 5HE
New address: 1St Floor Hillside House 2-6 Friern Park London N12 9BT
Change date: 2015-04-13
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Some Companies
161 DORCHESTER ROAD (WEYMOUTH) LIMITED
LEANNE HOUSE,WEYMOUTH,DT4 9UX
Number: | 02138972 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BARRY DORE COMMUNICATIONS LIMITED
THE LODGE,STAFFORD,ST18 0EY
Number: | 04325581 |
Status: | ACTIVE |
Category: | Private Limited Company |
585A FULHAM ROAD,LONDON,SW6 5UA
Number: | 11406547 |
Status: | ACTIVE |
Category: | Private Limited Company |
42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA
Number: | SL022818 |
Status: | ACTIVE |
Category: | Limited Partnership |
211 COTTERILLS LANE,BIRMINGHAM,B8 3RS
Number: | 11689471 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FARM ROAD,WOKING,GU22 9HL
Number: | 11793582 |
Status: | ACTIVE |
Category: | Private Limited Company |