About

Registered Number: 05190536
Date of Incorporation: 27/07/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 9 months ago)
Registered Address: Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG

 

Founded in 2004, Augusta 1 Ltd are based in West Midlands, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Augusta 1 Ltd. This business has no 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.