AUSTERITY MEASURES LTD

Register to unlock more data on OkredoRegister

AUSTERITY MEASURES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08084618

Incorporation date

28/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fletchergate Industries C/O Das Kino, 22 Fletcher Gate, Nottingham NG1 2FZCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2012)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon13/03/2024
Application to strike the company off the register
dot icon25/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon15/02/2022
Registration of charge 080846180001, created on 2022-02-08
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon09/01/2020
Cessation of Adam James Pereira as a person with significant control on 2020-01-09
dot icon09/01/2020
Notification of Ddc Invesments Limited as a person with significant control on 2020-01-09
dot icon09/01/2020
Termination of appointment of Adam James Pereira as a director on 2020-01-09
dot icon09/01/2020
Notification of Adam James Pereira as a person with significant control on 2020-01-01
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Appointment of Mr Daniel Carver as a secretary on 2019-10-09
dot icon09/10/2019
Termination of appointment of Daniel Reuel Ellis as a director on 2019-10-09
dot icon09/10/2019
Termination of appointment of Christopher Guest as a director on 2019-10-09
dot icon09/10/2019
Cessation of Daniel Reuel Ellis as a person with significant control on 2019-10-09
dot icon12/06/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon16/04/2019
Director's details changed for Mr Adam James Pereira on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Christopher Guest on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Daniel Reuel Ellis on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Daniel Reuel Ellis on 2019-04-16
dot icon16/04/2019
Director's details changed for Mr Dan John Carver on 2019-04-16
dot icon20/03/2019
Registered office address changed from 46 Eltham Road West Bridgford Nottingham NG2 5JN England to Fletchergate Industries C/O Das Kino 22 Fletcher Gate Nottingham NG1 2FZ on 2019-03-20
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon14/05/2018
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB to 46 Eltham Road West Bridgford Nottingham NG2 5JN on 2018-05-14
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon24/02/2015
Termination of appointment of a director
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon29/07/2014
Director's details changed for Mr Christopher Guest on 2014-03-14
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon25/06/2013
Registered office address changed from Sherwood House 7 Gregory Blvd Nottingham NG7 6LB England on 2013-06-25
dot icon18/10/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon28/05/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
107.82K
-
0.00
35.34K
-
2022
0
184.91K
-
0.00
40.40K
-
2023
0
232.56K
-
0.00
-
-
2023
0
232.56K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

232.56K £Ascended25.77 % *

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

2
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 AUSTERITY MEASURES LTD

AUSTERITY MEASURES LTD is an(a) Dissolved company incorporated on 28/05/2012 with the registered office located at Fletchergate Industries C/O Das Kino, 22 Fletcher Gate, Nottingham NG1 2FZ. 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 AUSTERITY MEASURES LTD?

toggle

AUSTERITY MEASURES LTD is currently Dissolved. It was registered on 28/05/2012 and dissolved on 11/06/2024.

Where is AUSTERITY MEASURES LTD located?

toggle

AUSTERITY MEASURES LTD is registered at Fletchergate Industries C/O Das Kino, 22 Fletcher Gate, Nottingham NG1 2FZ.

What does AUSTERITY MEASURES LTD do?

toggle

AUSTERITY MEASURES LTD operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for AUSTERITY MEASURES LTD?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.