AUSENCO GLOBAL SERVICES LIMITED

Ernst & Young Llp Ernst & Young Llp, London, SE1 2AF
StatusDISSOLVED
Company No.09278389
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution20 Sep 2022
Years1 year, 7 months, 28 days

SUMMARY

AUSENCO GLOBAL SERVICES LIMITED is an dissolved private limited company with number 09278389. It was incorporated 9 years, 6 months, 26 days ago, on 23 October 2014 and it was dissolved 1 year, 7 months, 28 days ago, on 20 September 2022. The company address is Ernst & Young Llp Ernst & Young Llp, London, SE1 2AF.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2022

Action Date: 20 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 05 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-05

Officer name: Mr Patrick Guy O'connor

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jan 2021

Category: Address

Type: AD03

New address: 4th Floor 45 Monmouth Street London WC2H 9DG

Documents

View document PDF

Change sail address company with new address

Date: 08 Jan 2021

Category: Address

Type: AD02

New address: 4th Floor 45 Monmouth Street London WC2H 9DG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

New address: Ernst & Young Llp 1 More London Place London SE1 2AF

Change date: 2021-01-05

Old address: 3 More London Riverside 4th Floor London SE1 2AQ England

Documents

View document PDF

Resolution

Date: 04 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

New address: 3 More London Riverside 4th Floor London SE1 2AQ

Old address: 4th Floor 45 Monmouth Street London WC2H 9DG

Documents

View document PDF

Legacy

Date: 11 Feb 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH19

Capital : 4,878,146 USD

Date: 2020-02-11

Documents

View document PDF

Legacy

Date: 11 Feb 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/01/20

Documents

View document PDF

Resolution

Date: 11 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Capital

Type: SH19

Date: 2020-02-04

Capital : 6,427,937 USD

Documents

View document PDF

Resolution

Date: 04 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Confirmation statement

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Original description: 12/12/19 Statement of Capital usd 10000002

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lulezim Hysni Meka

Change date: 2019-12-09

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Richard Charles Ogden

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092783890001

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-17

Officer name: Patrick Guy O'connor

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Declan Thomas Kenny

Change date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital redomination of shares

Date: 03 Oct 2018

Action Date: 13 Feb 2015

Category: Capital

Type: SH14

Date: 2015-02-13

Capital : 10,000,002 USD

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2018

Action Date: 13 Feb 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Admin Removed annual accounts were administratively removed as they consisted of unnecessary material

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Ausenco Global Pty Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Ausenco Global Pty Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Ogden

Appointment date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Shafer-Malicki

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Guy O'connor

Appointment date: 2016-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-11

Officer name: Craig John Grover Allen

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Declan Thomas Kenny

Appointment date: 2015-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-26

Officer name: Tariq Charles Anthony Husain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Tariq Charles Anthony Husain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

New address: 4th Floor 45 Monmouth Street London WC2H 9DG

Old address: 1 Finsbury Circus London EC2M 7SH United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ausenco COS1 LIMITED\certificate issued on 23/02/15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jan 2015

Action Date: 15 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-15

Charge number: 092783890001

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOPECHAN LTD

5 WAYFARER ROAD,NORTHOLT,UB5 6HD

Number:11840742
Status:ACTIVE
Category:Private Limited Company

MODA LIVING (PRINCES DOCK) LIMITED

CASTLEGARTH GRANGE,WETHERBY,LS22 6LH

Number:09718334
Status:ACTIVE
Category:Private Limited Company

NEAT CODE SOLUTIONS LIMITED

38 DEVON ROAD,LUTON,LU2 0RH

Number:09328698
Status:ACTIVE
Category:Private Limited Company

PERFORMANCE RISK MANAGEMENT LTD

58 QUEENS ROAD,ABERDEEN,AB15 4YE

Number:SC527037
Status:ACTIVE
Category:Private Limited Company

SUSHI CAFE LIMITED

555 BATTERSEA PARK ROAD,LONDON,SW11 3BL

Number:11537372
Status:ACTIVE
Category:Private Limited Company

THE HART BARBERSHOP LIMITED

38A THE HART CENTRE,FLEET,GU51 3LA

Number:10865539
Status:ACTIVE
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