Company Information for AUPEO LTD
1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
|
Company Registration Number
05702021
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
AUPEO LTD | ||
Legal Registered Office | ||
1 CHAMBERLAIN SQUARE CS BIRMINGHAM B3 3AX Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 05702021 | |
---|---|---|
Company ID Number | 05702021 | |
Date formed | 2006-02-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 18/06/2020 | |
Latest return | 18/12/2015 | |
Return next due | 15/01/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-07-15 04:56:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHUICHI IKEDA |
||
DAVID JONATHAN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUPEO GMBH |
Director | ||
ARMIN FENDRICH |
Director | ||
HOLGER WEISS |
Director | ||
ARMIN . SCHMIDT |
Director | ||
DIRK POSCHL |
Company Secretary | ||
DIRK POSCHL |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 30/03/19 TO 29/03/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-03-10 GBP 0.10 | |
CAP-SS | Solvency Statement dated 09/03/20 | |
RES06 | Resolutions passed:
| |
SH01 | 09/03/20 STATEMENT OF CAPITAL GBP 302315.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/20 FROM Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DHIRAJ CHANDAPILLA CHERIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHUICHI IKEDA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/17 FROM 10-18 Union Street London SE1 1SZ | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP .1 | |
SH19 | Statement of capital on 2017-01-17 GBP 0.10 | |
CERT17 | Certificate of capital reduction issued. Capital share premium cancellation share premium | |
OC138 | Reduction of iss capital and minute (oc) | |
MISC | Court order in relation to completion of cross border merger | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN TAYLOR / 09/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN TAYLOR / 09/11/2016 | |
AP01 | DIRECTOR APPOINTED SHUICHI IKEDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUPEO GMBH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARMIN FENDRICH | |
LATEST SOC | 29/10/16 STATEMENT OF CAPITAL;GBP 1000.1 | |
SH01 | 07/10/16 STATEMENT OF CAPITAL GBP 1000.10 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 31/03/16 | |
RES13 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MISC | CB01 draft terms of merger | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOLGER WEISS | |
AP01 | DIRECTOR APPOINTED MR. ARMIN FENDRICH | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
RES13 | FINANCIAL STATEMENTS APPROVED 02/07/2015 | |
RES13 | ACCOUNTS APPROVED 02/07/2015 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/14 FULL LIST | |
MISC | CB01 DRAFT TERMS OF MERGER | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
RES13 | SOLE SHAREHOLDER APPROVE FINANCIAL STATEMENTS 03/04/2014 | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/12/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2014 FROM BELSYRE COURT 57 WOODSTOCK ROAD OXFORD OX2 6HJ | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR HOLGER WEISS | |
AP01 | DIRECTOR APPOINTED MR DAVID JONATHAN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARMIN SCHMIDT | |
AP02 | CORPORATE DIRECTOR APPOINTED AUPEO GMBH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIRK POSCHL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIRK POSCHL | |
AR01 | 18/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARMIN . SCHMIDT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DIRK POSCHL / 01/10/2009 | |
AA01 | CURRSHO FROM 28/02/2010 TO 31/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM BELSYRE COURT 57 WOODSTOCK ROAD OXFORD OX2 3HJ UK | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 3 TURL STREET OXFORD OX1 3DQ | |
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ARMIN SCHMIDT / 31/10/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DIRK POSCHL / 31/10/2008 | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MUSICMARKER LIMITED CERTIFICATE ISSUED ON 11/03/08 | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 3 TURL STREET OXFORD XO1 3DQ | |
363a | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 5 GOLDEN CROSS OXFORD OX1 3EU | |
88(2)R | AD 14/02/06--------- £ SI 9999@.1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-06-19 |
Resolution | 2020-06-19 |
Notices to | 2020-06-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 8 |
MortgagesNumMortOutstanding | 0.25 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 60100 - Radio broadcasting
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUPEO LTD
The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as AUPEO LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AUPEO LTD | Event Date | 2020-06-19 |
Company Number: 05702021 Name of Company: AUPEO LTD Nature of Business: 60100 - Radio broadcasting Type of Liquidation: Members' Voluntary Liquidation Registered office: 1 Chamberlain Square, Birmingh… | |||
Initiating party | Event Type | Resolution | |
Defending party | AUPEO LTD | Event Date | 2020-06-19 |
Initiating party | Event Type | Notices to | |
Defending party | AUPEO LTD | Event Date | 2020-06-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |