Advanced company searchLink opens in new window

AUTOMATED INCOME STREAM LIMITED

Company number 06307027

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2011 TM01 Termination of appointment of a director
11 Jul 2011 TM01 Termination of appointment of Christopher Cobb as a director
24 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2011 DS01 Application to strike the company off the register
22 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
19 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2011 AR01 Annual return made up to 9 July 2010 with full list of shareholders
Statement of capital on 2011-01-18
  • GBP 2
18 Jan 2011 CH01 Director's details changed for Christopher David Cobb on 1 October 2009
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
26 May 2010 AA Total exemption full accounts made up to 31 July 2009
29 Mar 2010 SH01 Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
08 Oct 2009 AP02 Appointment of Automated Income Stream Ltd as a director
29 Jul 2009 363a Return made up to 09/07/09; full list of members
29 Jul 2009 287 Registered office changed on 29/07/2009 from suite 127 9 st john's street colchester essex CO2 7NN
29 Jul 2009 353 Location of register of members
29 Jul 2009 190 Location of debenture register
23 Jun 2009 AA Total exemption full accounts made up to 31 July 2008
16 May 2009 288c Director's Change of Particulars / christopher cobb / 13/05/2009 / Date of Birth was: 10-Mar-1979, now: 08-Mar-1977
08 May 2009 288b Appointment Terminated Director kevin stevens
18 Nov 2008 288a Director appointed christopher david cobb
14 Nov 2008 363s Return made up to 09/07/08; full list of members
16 Sep 2008 287 Registered office changed on 16/09/2008 from 44 upper belgrave road clifton bristol BS8 2XN
09 Jul 2007 NEWINC Incorporation