AUGHRIM LIMITED

2nd Floor 30 Charing Cross Road 2nd Floor 30 Charing Cross Road, London, WC2H 0DE
StatusDISSOLVED
Company No.09688750
Category
Incorporated16 Jul 2015
Age8 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution27 Jul 2021
Years2 years, 9 months, 26 days

SUMMARY

AUGHRIM LIMITED is an dissolved with number 09688750. It was incorporated 8 years, 10 months, 6 days ago, on 16 July 2015 and it was dissolved 2 years, 9 months, 26 days ago, on 27 July 2021. The company address is 2nd Floor 30 Charing Cross Road 2nd Floor 30 Charing Cross Road, London, WC2H 0DE.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Brendan James Walton

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brendan James Walton

Cessation date: 2020-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Longman

Appointment date: 2020-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

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

New address: 2nd Floor 30 Charing Cross Road Covent Garden London WC2H 0DE

Change date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 16 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE DEM LTD

63 NEW ROAD,LONDON,N8 8TA

Number:11470268
Status:ACTIVE
Category:Private Limited Company

CARRINO PROPERTIES LIMITED

12 CHADWELL SPRINGS,BINGLEY,BD16 1QE

Number:10910018
Status:ACTIVE
Category:Private Limited Company

DERMLINK INTERNATIONAL LIMITED

C/O FLADGATE LLP,LONDON,WC2B 5DG

Number:05014670
Status:ACTIVE
Category:Private Limited Company

FLASH RETAIL LIMITED

G16, UNIT 4 TRIANGLE CENTRE,SOUTHALL,UB1 3EJ

Number:09858244
Status:ACTIVE
Category:Private Limited Company

LINKCN LTD

22 10/2,GLASGOW,G4 0XE

Number:SC628320
Status:ACTIVE
Category:Private Limited Company

MOLECULAR COATINGS & LININGS LIMITED

16 NEW STREET,STOURPORT-ON-SEVERN,DY13 8UW

Number:09066958
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