(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On January 5, 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 4th Floor 45 Monmouth Street London WC2H 9DG.
filed on: 8th, January 2021
| address
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3 More London Riverside 4th Floor London SE1 2AQ England to Ernst & Young Llp 1 More London Place London SE1 2AF on January 5, 2021
filed on: 5th, January 2021
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 3 More London Riverside 4th Floor London SE1 2AQ on December 10, 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(SH19) Capital declared on February 11, 2020: 4878146.00 USD
filed on: 11th, February 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 11th, February 2020
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 11th, February 2020
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 22/01/20
filed on: 11th, February 2020
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 4th, February 2020
| resolution
|
Free Download
(1 page)
|
(SH19) Capital declared on February 4, 2020: 6427937.00 USD
filed on: 4th, February 2020
| capital
|
Free Download
(4 pages)
|
(SH20) Statement by Directors
filed on: 14th, January 2020
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 01/12/19
filed on: 14th, January 2020
| insolvency
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 18, 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 9, 2019 director's details were changed
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 23, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 31, 2018
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 13th, February 2019
| accounts
|
Free Download
(26 pages)
|
(CH01) On January 1, 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On January 17, 2019 secretary's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 23, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, October 2018
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 13, 2015: 1.00 GBP, 10000000.00 USD
filed on: 3rd, October 2018
| capital
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 19th, December 2017
| accounts
|
Free Download
(25 pages)
|
(PSC07) Cessation of a person with significant control November 6, 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 23, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 30, 2017 new director was appointed.
filed on: 15th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from October 31, 2016 to December 31, 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2016
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 23, 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On July 11, 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to October 31, 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: July 11, 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 26, 2015 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 26, 2015
filed on: 13th, January 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 23, 2015 with full list of members
filed on: 20th, November 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 20, 2015: 1.00 GBP
capital
|
|
(AP01) On May 20, 2015 new director was appointed.
filed on: 26th, October 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 4th Floor 45 Monmouth Street London WC2H 9DG on October 9, 2015
filed on: 9th, October 2015
| address
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ausenco COS1 LIMITEDcertificate issued on 23/02/15
filed on: 23rd, February 2015
| change of name
|
Free Download
(3 pages)
|
(MR01) Registration of charge 092783890001, created on January 15, 2015
filed on: 28th, January 2015
| mortgage
|
Free Download
(41 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, October 2014
| incorporation
|
Free Download
(25 pages)
|