AUSTLEY INTERNATIONAL LTD

Flat32 Adventures Court Flat32 Adventures Court, London, E14 2DN, England
StatusDISSOLVED
Company No.08993796
CategoryPrivate Limited Company
Incorporated11 Apr 2014
Age10 years, 3 months
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 5 months, 23 days

SUMMARY

AUSTLEY INTERNATIONAL LTD is an dissolved private limited company with number 08993796. It was incorporated 10 years, 3 months ago, on 11 April 2014 and it was dissolved 3 years, 5 months, 23 days ago, on 19 January 2021. The company address is Flat32 Adventures Court Flat32 Adventures Court, London, E14 2DN, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maobo Yang

Notification date: 2018-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maobo Yang

Notification date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maobo Yang

Appointment date: 2018-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hongtao Yao

Cessation date: 2018-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hongtao Yao

Termination date: 2018-05-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Uk Yirenjiaren Biz Centre Limited

Appointment date: 2018-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hongtao Yao

Appointment date: 2018-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Guangming Ren

Cessation date: 2018-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guangming Ren

Termination date: 2018-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hongtao Yao

Notification date: 2018-01-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Smart Registrations Limited

Termination date: 2018-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-18

Old address: Lower Ground Floor One George Yard London EC3V 9DF United Kingdom

New address: Flat32 Adventures Court 12 Newport Avenue London E14 2DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2017

Action Date: 02 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-02

Old address: 1st Floor 41 Chalton Street London NW1 1JD

New address: Lower Ground Floor One George Yard London EC3V 9DF

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 11 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 11 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-14

Old address: Kemp House 152-160 City Road London EC1V 2NX England

New address: 1St Floor 41 Chalton Street London NW1 1JD

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Smart Registrations Limited

Documents

View document PDF

Incorporation company

Date: 11 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMOUR LIMITED

3RD FLOOR,BRIGHTON,BN1 4EA

Number:04178004
Status:LIQUIDATION
Category:Private Limited Company

ATLANTIC JAXX RECORDINGS LIMITED

55 KENTISH TOWN ROAD,LONDON,NW1 8NX

Number:05404199
Status:ACTIVE
Category:Private Limited Company
Number:RS004180
Status:ACTIVE
Category:Registered Society

KEVIN SULLIVAN ASSOCIATES LTD

60 DUNDONALD ROAD,LONDON,SW19 3PH

Number:06623164
Status:ACTIVE
Category:Private Limited Company

REEVES HEATING LIMITED

584 WELLSWAY,BATH,BA2 2UE

Number:04636034
Status:ACTIVE
Category:Private Limited Company

SECOND CHANCE (LYTHAM) LIMITED

17-19 PARK STREET,LYTHAM ST. ANNES,FY8 5LU

Number:04255144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source