STUDIO AUGUSTII LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 31/07/2431 July 2024 | Resolutions |
| 31/07/2431 July 2024 | Registered office address changed from Studio 4 5 Thurloe Square London SW7 2TA to 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2024-07-31 |
| 31/07/2431 July 2024 | Statement of affairs |
| 31/07/2431 July 2024 | Appointment of a voluntary liquidator |
| 31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
| 31/08/2331 August 2023 | Micro company accounts made up to 2022-10-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-31 with updates |
| 24/10/2224 October 2022 | Director's details changed for Ms Julia Marie Koder on 2022-09-08 |
| 24/10/2224 October 2022 | Change of details for Ms Julia Marie Koder as a person with significant control on 2022-09-08 |
| 24/10/2224 October 2022 | Change of details for Ms Julia Marie Koder as a person with significant control on 2022-09-08 |
| 24/10/2224 October 2022 | Director's details changed for Ms Julia Marie Koder on 2022-09-08 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 16/07/2016 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/07/1812 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
| 03/07/173 July 2017 | PSC'S CHANGE OF PARTICULARS / MS JULIA MARIE HAENSEL / 01/11/2016 |
| 03/07/173 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 03/07/173 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARIE HAENSEL / 01/11/2016 |
| 02/06/172 June 2017 | COMPANY NAME CHANGED J H ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 02/06/17 |
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 07/01/167 January 2016 | Annual return made up to 31 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/09/1521 September 2015 | APPOINTMENT TERMINATED, SECRETARY STEPHEN CAMPBELL |
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/11/1413 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 23/12/1323 December 2013 | REGISTERED OFFICE CHANGED ON 23/12/2013 FROM STUDIO 118 2 LANSDOWNE ROW LONDON W1J 6HL |
| 23/12/1323 December 2013 | Registered office address changed from , Studio 118 2 Lansdowne Row, London, W1J 6HL on 2013-12-23 |
| 11/11/1311 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 12/12/1212 December 2012 | Registered office address changed from , Lynwood House 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom on 2012-12-12 |
| 12/12/1212 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
| 12/12/1212 December 2012 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM LYNWOOD HOUSE 373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW UNITED KINGDOM |
| 20/11/1220 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARIE HAENSEL / 16/11/2012 |
| 01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARIE HAENSEL / 01/10/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARIE HAENSEL / 14/06/2012 |
| 19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 11/01/1211 January 2012 | REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 7 CHEPSTOW VILLAS LONDON W11 3EE |
| 11/01/1211 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARIE HAENSEL / 10/01/2012 |
| 11/01/1211 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CULLEN CAMPBELL / 10/01/2012 |
| 11/01/1211 January 2012 | Registered office address changed from , 7 Chepstow Villas, London, W11 3EE on 2012-01-11 |
| 20/11/1120 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
| 20/11/1120 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN CULLEN CAMPBELL / 01/10/2011 |
| 11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 10/02/1110 February 2011 | Annual return made up to 18 November 2010 with full list of shareholders |
| 14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/02/103 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 03/02/103 February 2010 | COMPANY NAME CHANGED JULIA HAENSEL ARCHITECTURE + DESIGN LTD CERTIFICATE ISSUED ON 03/02/10 |
| 03/01/103 January 2010 | CHANGE OF NAME 12/12/2009 |
| 03/12/093 December 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
| 03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA HAENSEL / 03/12/2009 |
| 06/04/096 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 08/12/088 December 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
| 01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 04/06/084 June 2008 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
| 19/09/0719 September 2007 | NEW SECRETARY APPOINTED |
| 06/09/076 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 04/09/074 September 2007 | SECRETARY RESIGNED |
| 16/01/0716 January 2007 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
| 31/10/0531 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company