AUGURSHIP 33 LIMITED

Register to unlock more data on OkredoRegister

AUGURSHIP 33 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02878579

Incorporation date

08/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Charterhouse Mews, London EC1M 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1993)
dot icon05/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon14/06/2022
Compulsory strike-off action has been suspended
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon02/06/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon30/05/2020
Compulsory strike-off action has been discontinued
dot icon29/05/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon30/05/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon06/06/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon22/05/2018
Compulsory strike-off action has been discontinued
dot icon21/05/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon31/05/2017
Total exemption small company accounts made up to 2016-04-30
dot icon31/05/2017
Confirmation statement made on 2017-02-15 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon15/07/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/06/2016
Compulsory strike-off action has been discontinued
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon09/03/2016
Registered office address changed from 11 Amwell Street London EC1R 1UL to 1 Charterhouse Mews London EC1M 6BB on 2016-03-09
dot icon09/03/2016
Appointment of Mr Salvatore Palmeri as a director on 2016-02-23
dot icon09/03/2016
Appointment of Mr Richard Anthony Clark as a director on 2016-02-23
dot icon25/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon24/02/2016
Termination of appointment of Durrants Nominees Limited as a secretary on 2016-02-23
dot icon24/02/2016
Termination of appointment of Caroline Nicola Bond as a director on 2016-02-23
dot icon09/02/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/07/2015
Compulsory strike-off action has been discontinued
dot icon16/07/2015
Appointment of Ms Caroline Nicola Bond as a director on 2015-07-16
dot icon05/05/2015
First Gazette notice for compulsory strike-off
dot icon02/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon28/11/2014
Termination of appointment of Caroline Nicola Bond as a director on 2014-11-28
dot icon02/08/2014
Compulsory strike-off action has been discontinued
dot icon31/07/2014
Total exemption small company accounts made up to 2013-04-30
dot icon31/07/2014
Appointment of Caroline Nicola Bond as a director on 2014-05-01
dot icon06/05/2014
First Gazette notice for compulsory strike-off
dot icon02/05/2014
Termination of appointment of Caroline Bond as a director
dot icon10/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon03/01/2012
Secretary's details changed for Durrants Nominees Limited on 2011-11-01
dot icon04/11/2011
Registered office address changed from 44 Marylebone High Street London W1U 5HF on 2011-11-04
dot icon31/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon15/12/2009
Director's details changed for Caroline Nicola Bond on 2009-10-01
dot icon15/12/2009
Secretary's details changed for Durrants Nominees Limited on 2009-10-01
dot icon12/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon11/12/2008
Return made up to 08/12/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon03/01/2008
Return made up to 08/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/12/2006
Return made up to 08/12/06; full list of members
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Director resigned
dot icon05/01/2006
Return made up to 08/12/05; full list of members
dot icon05/01/2006
Registered office changed on 05/01/06 from: 44 marylebone high street london W1U 5HF
dot icon05/01/2006
Location of register of members
dot icon05/01/2006
Location of debenture register
dot icon05/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon05/12/2005
Total exemption full accounts made up to 2004-04-30
dot icon04/11/2005
Registered office changed on 04/11/05 from: denmark house 143 high street chalfont st peter buckinghamshire SL9 9QL
dot icon04/01/2005
Return made up to 08/12/04; full list of members
dot icon11/10/2004
Delivery ext'd 3 mth 30/04/04
dot icon29/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon30/12/2003
Return made up to 08/12/03; full list of members
dot icon20/11/2003
Delivery ext'd 3 mth 30/04/03
dot icon07/08/2003
Return made up to 08/12/02; no change of members
dot icon18/07/2003
New secretary appointed
dot icon18/07/2003
Registered office changed on 18/07/03 from: marlow house lloyds avenue london EC3N 3AL
dot icon18/07/2003
Director's particulars changed
dot icon07/05/2003
Total exemption full accounts made up to 2002-04-30
dot icon07/05/2003
Total exemption full accounts made up to 2001-04-30
dot icon06/12/2002
Secretary resigned
dot icon02/01/2002
Return made up to 08/12/01; no change of members
dot icon21/12/2001
Delivery ext'd 3 mth 30/04/01
dot icon26/11/2001
Total exemption full accounts made up to 2000-04-30
dot icon16/01/2001
Delivery ext'd 3 mth 30/04/00
dot icon28/12/2000
Return made up to 08/12/00; full list of members
dot icon16/05/2000
Director resigned
dot icon15/05/2000
New director appointed
dot icon05/04/2000
Full accounts made up to 1999-04-30
dot icon24/01/2000
Delivery ext'd 3 mth 30/04/99
dot icon23/12/1999
Return made up to 08/12/99; no change of members
dot icon09/05/1999
Full accounts made up to 1998-04-30
dot icon20/01/1999
Delivery ext'd 3 mth 30/04/98
dot icon30/12/1998
Return made up to 08/12/98; no change of members
dot icon05/05/1998
Full accounts made up to 1997-04-30
dot icon21/01/1998
Delivery ext'd 3 mth 30/04/97
dot icon02/01/1998
Return made up to 08/12/97; full list of members
dot icon07/05/1997
Full accounts made up to 1996-04-30
dot icon21/02/1997
Delivery ext'd 3 mth 30/04/96
dot icon17/12/1996
Return made up to 08/12/96; no change of members
dot icon11/01/1996
Full accounts made up to 1995-04-30
dot icon10/01/1996
Return made up to 08/12/95; no change of members
dot icon10/01/1996
Location of register of members address changed
dot icon13/09/1995
Delivery ext'd 3 mth 30/04/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 08/12/94; full list of members
dot icon05/09/1994
Statement of affairs
dot icon31/08/1994
Statement of affairs
dot icon31/08/1994
Ad 27/05/94--------- il si 550000@1000
dot icon08/08/1994
Accounting reference date notified as 30/04
dot icon29/06/1994
Ad 27/05/94--------- il si 550000@1000=550000000 il ic 0/550000000
dot icon15/06/1994
Memorandum and Articles of Association
dot icon15/06/1994
Nc dec already adjusted 19/05/94
dot icon15/06/1994
Il nc 0/550000000 19/05/94
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Resolutions
dot icon15/06/1994
Director resigned
dot icon15/06/1994
Director resigned;new director appointed
dot icon08/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2019
dot iconNext confirmation date
15/02/2022
dot iconLast change occurred
30/04/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2019
dot iconNext account date
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUGURSHIP 33 LIMITED

AUGURSHIP 33 LIMITED is an(a) Dissolved company incorporated on 08/12/1993 with the registered office located at 1 Charterhouse Mews, London EC1M 6BB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUGURSHIP 33 LIMITED?

toggle

AUGURSHIP 33 LIMITED is currently Dissolved. It was registered on 08/12/1993 and dissolved on 05/11/2024.

Where is AUGURSHIP 33 LIMITED located?

toggle

AUGURSHIP 33 LIMITED is registered at 1 Charterhouse Mews, London EC1M 6BB.

What does AUGURSHIP 33 LIMITED do?

toggle

AUGURSHIP 33 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AUGURSHIP 33 LIMITED?

toggle

The latest filing was on 05/11/2024: Final Gazette dissolved via compulsory strike-off.