AUSTELIQUE TRADING INTERNATIONAL LTD

11 Lavender Way, Liverpool, L9 1JN, England
StatusACTIVE
Company No.10485641
CategoryPrivate Limited Company
Incorporated18 Nov 2016
Age7 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

AUSTELIQUE TRADING INTERNATIONAL LTD is an active private limited company with number 10485641. It was incorporated 7 years, 6 months, 4 days ago, on 18 November 2016. The company address is 11 Lavender Way, Liverpool, L9 1JN, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Mr Thomas Noel Kilgallon

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Kilgallon

Change date: 2019-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Old address: Mr Thomas Kilgallow C/O the Gateway Hotel Rimrose Road Bootle Lancashire L20 4QT England

New address: 11 Lavender Way Liverpool L9 1JN

Change date: 2019-04-29

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-18

Officer name: Mr Thomas Noel Kilgallon

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tommy Kilgallon

Change date: 2019-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: Mr Thomas Kilgallow C/O the Gateway Hotel Rimrose Road Bootle Lancashire L20 4QT

Old address: 111 High Street Lincoln LN5 7PY England

Change date: 2019-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Thomas Noel Kilgallon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

Old address: 15 Chance Fields Radford Semele Leamington Spa CV31 1TR England

New address: 111 High Street Lincoln LN5 7PY

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tommy Kilgallon

Change date: 2018-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

New address: 15 Chance Fields Radford Semele Leamington Spa CV31 1TR

Old address: 136 Tiptree Crescent Ilford IG5 0SX United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-12

New address: 136 Tiptree Crescent Ilford IG5 0SX

Old address: 111 High Street High Street Lincoln LN5 7PY England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-24

Officer name: Tommy Kilgallon

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Noel Kilgallon

Appointment date: 2017-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2017

Action Date: 05 Feb 2017

Category: Address

Type: AD01

New address: 111 High Street High Street Lincoln LN5 7PY

Change date: 2017-02-05

Old address: 136 Tiptree Crescent Ilford IG5 0SX United Kingdom

Documents

View document PDF

Incorporation company

Date: 18 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE INTERIORS GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11770505
Status:ACTIVE
Category:Private Limited Company

FRAMPTON & ROEBUCK LIMITED

28 NEW ELVET,DURHAM,DH1 3AL

Number:09041079
Status:ACTIVE
Category:Private Limited Company

INSTITUTE AND FACULTY EDUCATION LIMITED

HOLBORN GATE, 7TH FLOOR,LONDON,WC1V 7PP

Number:03037559
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD EPPING CONSULTANCY LTD

12 THE WEIND,EPPING,CM16 7HP

Number:08404681
Status:ACTIVE
Category:Private Limited Company

M.M.A. CONSTRUCTION LIMITED

58 CROYDON ROAD,SURREY,CR3 6QB

Number:05571853
Status:ACTIVE
Category:Private Limited Company

SHAMROCK TRADING CO., LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08723227
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