AUGUSTE HANDMADE LIMITED

187 Hoxton Street, London, N1 6RA, United Kingdom
StatusDISSOLVED
Company No.09596672
CategoryPrivate Limited Company
Incorporated18 May 2015
Age9 years, 14 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 8 months, 2 days

SUMMARY

AUGUSTE HANDMADE LIMITED is an dissolved private limited company with number 09596672. It was incorporated 9 years, 14 days ago, on 18 May 2015 and it was dissolved 3 years, 8 months, 2 days ago, on 29 September 2020. The company address is 187 Hoxton Street, London, N1 6RA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Victor Duchene

Documents

View document PDF

Change person director company with change date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victor Duchene

Change date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victor Duchene

Change date: 2016-05-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Victor Duchene

Change date: 2016-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

New address: 187 Hoxton Street London N1 6RA

Change date: 2016-05-19

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victor DuchĂȘne

Change date: 2015-10-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Victor DuchĂȘne

Change date: 2015-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUERBACH & STEELE LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:03000402
Status:ACTIVE
Category:Private Limited Company

BIRCH TREE GARDENS LIMITED

10 BIRCH TREE GARDENS,WALSALL,WS9 0JA

Number:03814651
Status:ACTIVE
Category:Private Limited Company

CLT FOOD SERVICES LTD

51B FORKHILL ROAD,NEWRY,BT35 8QY

Number:NI644653
Status:ACTIVE
Category:Private Limited Company

KIP MCGRATH STEVENAGE LIMITED

87A HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH

Number:11247848
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMART BUSINESS HELP LIMITED

7 THE DRIVE,BRADFORD,BD13 4DY

Number:06903408
Status:ACTIVE
Category:Private Limited Company

SPEEDFIELDS PARK (NO.1) LIMITED

38-40 PORTMAN ROAD,READING,RG30 1JG

Number:02379470
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