AUGUST 25 LIMITED

Register to unlock more data on OkredoRegister

AUGUST 25 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08325962

Incorporation date

11/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Church House, Abbots Salford, Warwickshire WR11 8UTCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2012)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon24/10/2023
Confirmation statement made on 2023-10-21 with updates
dot icon15/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon31/10/2022
Director's details changed for Mr Neil Daniel Fogarty on 2022-05-05
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/11/2020
Registered office address changed from 24 High Street Bidford-on-Avon Alcester Warwickshire B50 4BU United Kingdom to Old Church House Abbots Salford Warwickshire WR11 8UT on 2020-11-23
dot icon23/11/2020
Director's details changed for Mr Neil Daniel Fogarty on 2020-10-28
dot icon23/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon25/11/2019
Registered office address changed from 6 Manor Road Studley Warwickshire B80 7NA England to 24 High Street Bidford-on-Avon Alcester Warwickshire B50 4BU on 2019-11-25
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with updates
dot icon21/10/2019
Director's details changed for Mr Neil Daniel Fogarty on 2019-10-21
dot icon21/10/2019
Registered office address changed from 6 Manor Road 6 Manor Road Studley Warwickshire B80 7NA England to 6 Manor Road Studley Warwickshire B80 7NA on 2019-10-21
dot icon21/10/2019
Director's details changed for Mr Neil Daniel Fogarty on 2019-10-21
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/09/2019
Change of details for Mr Neil Daniel Fogarty as a person with significant control on 2019-09-01
dot icon20/09/2019
Cessation of Michelle Louise Fogarty as a person with significant control on 2019-09-01
dot icon30/08/2019
Notification of Michelle Louise Fogarty as a person with significant control on 2019-08-25
dot icon30/08/2019
Change of details for Mr Neil Daniel Fogarty as a person with significant control on 2019-07-30
dot icon08/08/2019
Change of details for Mr Neil Daniel Fogarty as a person with significant control on 2019-07-25
dot icon08/08/2019
Cessation of Michelle Louise Fogarty as a person with significant control on 2019-07-25
dot icon08/08/2019
Termination of appointment of Michelle Louise Fogarty as a director on 2019-07-26
dot icon03/06/2019
Resolutions
dot icon31/05/2019
Registered office address changed from Unit 2 Racing Club Warwick Hampton Road Warwick Warwickshire CV34 6JP England to 6 Manor Road 6 Manor Road Studley Warwickshire B80 7NA on 2019-05-31
dot icon26/03/2019
Compulsory strike-off action has been discontinued
dot icon23/03/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/09/2018
Registered office address changed from Partridge Cottage Henley Road Hampton-on-the-Hill Warwick CV35 8QT England to Unit 2 Racing Club Warwick Hampton Road Warwick Warwickshire CV34 6JP on 2018-09-04
dot icon12/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Resolutions
dot icon09/05/2016
Director's details changed for Mr Neil Fogarty on 2016-05-09
dot icon09/05/2016
Appointment of Mrs Michelle Louise Fogarty as a director on 2016-05-05
dot icon01/02/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon01/02/2016
Register inspection address has been changed from 22 Coln Close Maidenhead Berkshire SL6 8AS England to Partridge Cottage Henley Road Hampton-on-the-Hill Warwick Warwickshire CV35 8QT
dot icon15/10/2015
Termination of appointment of Michelle Louise Fogarty as a director on 2015-10-15
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2015
Director's details changed for Ms Michelle Louise Williams on 2015-05-15
dot icon15/09/2015
Registered office address changed from Brookland Cottage Brooklands Lane Redditch Worcestershire B98 8PX to Partridge Cottage Henley Road Hampton-on-the-Hill Warwick CV35 8QT on 2015-09-15
dot icon15/09/2015
Director's details changed for Mr Neil Fogarty on 2015-05-15
dot icon12/02/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon12/02/2015
Register inspection address has been changed from 26 Chester Road Standford Bridge Newport Shropshire TF10 8BQ England to 22 Coln Close Maidenhead Berkshire SL6 8AS
dot icon12/02/2015
Registered office address changed from 18 Salford Road Bidford-on-Avon Alcester Warwickshire B50 4EN England to Brookland Cottage Brooklands Lane Redditch Worcestershire B98 8PX on 2015-02-12
dot icon21/10/2014
Registered office address changed from 86 Stanbrook Road Shirley Solihull West Midlands B90 4US to 18 Salford Road Bidford-on-Avon Alcester Warwickshire B50 4EN on 2014-10-21
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon27/12/2013
Termination of appointment of Jamie Dunn as a director
dot icon27/12/2013
Appointment of Ms Michelle Louise Williams as a director
dot icon27/12/2013
Register inspection address has been changed
dot icon27/12/2013
Registered office address changed from 15 Phoenix Rise Erdington Birmingham West Midlands B23 5JF England on 2013-12-27
dot icon20/12/2013
Termination of appointment of Jamie Dunn as a director
dot icon12/04/2013
Director's details changed for Mr Jamie Dunn on 2013-04-12
dot icon12/04/2013
Registered office address changed from the Little Croft/26 Chester Road Chetwynd Newport Shropshire TF10 8BQ England on 2013-04-12
dot icon11/12/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.89K
-
0.00
-
-
2022
0
33.85K
-
0.00
-
-
2022
0
33.85K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

33.85K £Ascended2.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

3
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 AUGUST 25 LIMITED

AUGUST 25 LIMITED is an(a) Dissolved company incorporated on 11/12/2012 with the registered office located at Old Church House, Abbots Salford, Warwickshire WR11 8UT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUGUST 25 LIMITED?

toggle

AUGUST 25 LIMITED is currently Dissolved. It was registered on 11/12/2012 and dissolved on 25/02/2025.

Where is AUGUST 25 LIMITED located?

toggle

AUGUST 25 LIMITED is registered at Old Church House, Abbots Salford, Warwickshire WR11 8UT.

What does AUGUST 25 LIMITED do?

toggle

AUGUST 25 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AUGUST 25 LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.