AUDREY ASSOCIATES LIMITED

2/3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex
StatusDISSOLVED
Company No.10305353
CategoryPrivate Limited Company
Incorporated01 Aug 2016
Age7 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution19 Jun 2021
Years2 years, 11 months, 15 days

SUMMARY

AUDREY ASSOCIATES LIMITED is an dissolved private limited company with number 10305353. It was incorporated 7 years, 10 months, 3 days ago, on 01 August 2016 and it was dissolved 2 years, 11 months, 15 days ago, on 19 June 2021. The company address is 2/3 Pavilion Buildings, Brighton, BN1 1EE, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

New address: 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE

Old address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY United Kingdom

Change date: 2020-03-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-03

Psc name: Mrs Jennie Elaine Barker

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel David Barker

Change date: 2017-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Mar 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Resolution

Date: 10 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jennie Elaine Barker

Change date: 2016-12-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel David Barker

Change date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

New address: Pavilion View 19 New Road Brighton East Sussex BN1 1EY

Old address: Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England

Change date: 2017-01-03

Documents

View document PDF

Incorporation company

Date: 01 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 BROOK AVENUE RTM COMPANY LIMITED

RED ROCK HOUSE,BEAUMONT,CO16 0AT

Number:07043296
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AWARD GLAZING SOLUTIONS LIMITED

87 FISHERS LANE,WIRRAL,CH61 5XF

Number:11363919
Status:ACTIVE
Category:Private Limited Company

BICKLEY HOMES LIMITED

163 HERNE HILL,,SE24 9LR

Number:04412774
Status:ACTIVE
Category:Private Limited Company

DEVANI CORPORATION LIMITED

348A KILBURN HIGH ROAD,LONDON,NW6 2QJ

Number:08055824
Status:ACTIVE
Category:Private Limited Company

NOVELCHANGE LIMITED

28 BOOTH DRIVE,WOKINGHAM,RG40 4HL

Number:03211890
Status:ACTIVE
Category:Private Limited Company

SHELBY CONSULTING LIMITED

THE FOUNDRY 9 PARK LANE,WARE,SG11 1RL

Number:10665413
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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