AUCH ESTATE LIMITED

08946334
12 STANHOPE GATE LONDON ENGLAND W1K 1AW

Documents

Documents
Date Category Description Pages
05 Mar 2024 gazette Gazette Dissolved Voluntary 1 Buy now
19 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
07 Dec 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Aug 2023 accounts Annual Accounts 9 Buy now
16 May 2023 officers Change of particulars for director (Mr Ming Wai Lau) 2 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2023 officers Change of particulars for director (Ms Carmen Wong) 2 Buy now
22 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2021 accounts Annual Accounts 8 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Apr 2021 accounts Annual Accounts 8 Buy now
04 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Dec 2020 officers Change of particulars for director (Mr Ming Wai Lau) 2 Buy now
24 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
24 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
24 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
24 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
02 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Mar 2020 officers Termination of appointment of director (Keith Mumby Parker) 1 Buy now
12 Mar 2020 officers Termination of appointment of director (Allan Green) 1 Buy now
12 Mar 2020 officers Appointment of director (Ms Carmen Wong) 2 Buy now
12 Mar 2020 officers Appointment of director (Mr Ming Wai Lau) 2 Buy now
11 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 accounts Annual Accounts 10 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 9 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2018 accounts Annual Accounts 7 Buy now
16 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Apr 2017 resolution Resolution 3 Buy now
01 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 7 Buy now
28 Apr 2016 annual-return Annual Return 4 Buy now
29 Jun 2015 accounts Annual Accounts 7 Buy now
15 May 2015 annual-return Annual Return 4 Buy now
17 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jul 2014 resolution Resolution 21 Buy now
24 Jun 2014 mortgage Registration of a charge 7 Buy now
18 Jun 2014 mortgage Registration of a charge 13 Buy now
18 Jun 2014 mortgage Registration of a charge 23 Buy now
18 Jun 2014 mortgage Registration of a charge 11 Buy now
18 Jun 2014 mortgage Registration of a charge 13 Buy now
19 Mar 2014 incorporation Incorporation Company 25 Buy now