About

Registered Number: 05190536
Date of Incorporation: 27/07/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (8 years and 7 months ago)
Registered Address: Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG

 

Augusta 1 Ltd was registered on 27 July 2004 and are based in Solihull in West Midlands, it's status at Companies House is "Dissolved". This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 14 June 2016
DS01 - Striking off application by a company 02 June 2016
MR04 - N/A 13 April 2016
MR04 - N/A 13 April 2016
MR04 - N/A 13 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 25 June 2014
CH01 - Change of particulars for director 22 October 2013
CH01 - Change of particulars for director 22 October 2013
CH04 - Change of particulars for corporate secretary 03 September 2013
AD01 - Change of registered office address 02 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 03 July 2013
RESOLUTIONS - N/A 07 May 2013
CH01 - Change of particulars for director 07 February 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 June 2012
CH01 - Change of particulars for director 25 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 29 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 03 August 2010
TM01 - Termination of appointment of director 10 February 2010
AP01 - Appointment of director 12 January 2010
AP01 - Appointment of director 11 January 2010
TM01 - Termination of appointment of director 05 January 2010
RESOLUTIONS - N/A 17 December 2009
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 12 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
225 - Change of Accounting Reference Date 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 16 April 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
395 - Particulars of a mortgage or charge 17 August 2007
363a - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
MISC - Miscellaneous document 08 August 2006
363a - Annual Return 01 August 2006
225 - Change of Accounting Reference Date 05 April 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 17 August 2005
395 - Particulars of a mortgage or charge 13 July 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
395 - Particulars of a mortgage or charge 20 September 2004
RESOLUTIONS - N/A 10 September 2004
225 - Change of Accounting Reference Date 02 September 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2007 Fully Satisfied

N/A

Supplemental debenture 08 July 2005 Fully Satisfied

N/A

Debenture 02 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.