AUDREY ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 10305353 |
Category | Private Limited Company |
Incorporated | 01 Aug 2016 |
Age | 7 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 19 Jun 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 19 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary appointment of liquidator
Date: 23 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 23 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 13 Mar 2017
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 13 Mar 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 13 Mar 2017
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 13 Mar 2017
Category: Capital
Type: SH10
Documents
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
Resolution
Date: 10 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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 |
163 HERNE HILL,,SE24 9LR
Number: | 04412774 |
Status: | ACTIVE |
Category: | Private Limited Company |
348A KILBURN HIGH ROAD,LONDON,NW6 2QJ
Number: | 08055824 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BOOTH DRIVE,WOKINGHAM,RG40 4HL
Number: | 03211890 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOUNDRY 9 PARK LANE,WARE,SG11 1RL
Number: | 10665413 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |