AULESMI LTD

Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10711585
CategoryPrivate Limited Company
Incorporated05 Apr 2017
Age7 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 17 days

SUMMARY

AULESMI LTD is an dissolved private limited company with number 10711585. It was incorporated 7 years, 1 month, 26 days ago, on 05 April 2017 and it was dissolved 1 year, 11 months, 17 days ago, on 14 June 2022. The company address is Unit 4 Collets House Denington Road Unit 4 Collets House Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

New address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Siobhan Lill

Cessation date: 2017-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Arnold Mercado

Notification date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2018-04-16

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arnold Mercado

Change date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manuel Santos

Termination date: 2017-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-16

Officer name: Mr Manuel Santos

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arnold Mercado

Appointment date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-22

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Old address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Siobhan Lill

Termination date: 2017-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

New address: Unit 2 st Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Old address: Victory House 400 Pavilion Drive Northmapton Business Park Northampton Northamptonshire NN4 7PA

Change date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

Old address: 198 Bloomfield Road Blackpool FY1 6QH United Kingdom

New address: Victory House 400 Pavilion Drive Northmapton Business Park Northampton Northamptonshire NN4 7PA

Documents

View document PDF

Incorporation company

Date: 05 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDARO LIMITED

BARTLE HOUSE,MANCHESTER,M2 3WQ

Number:07772536
Status:IN ADMINISTRATION
Category:Private Limited Company

BRIVAH LTD

6 OLD ROAD,WHALEY BRIDGE,SK23 7HR

Number:09810804
Status:ACTIVE
Category:Private Limited Company

COTSWOLDS WINE COMPANY LIMITED

7 BAKEHOUSE COURT,ASCOT,SL5 8RZ

Number:11443700
Status:ACTIVE
Category:Private Limited Company

NEXTQUISITE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09955646
Status:ACTIVE
Category:Private Limited Company

Q & M SERVICES LIMITED

BRENT HOUSE,CHELTENHAM,GL51 7AY

Number:02695353
Status:ACTIVE
Category:Private Limited Company

STEPHEN DUGGAN TRANSPORT LTD

20 NEWERNE STREET,LYDNEY,GL15 5RA

Number:08143279
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