Advanced company searchLink opens in new window

AUTOTASK (UK) LIMITED

Company number 07608539

Filter by category

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2019 SOAS(A) Voluntary strike-off action has been suspended
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2019 DS01 Application to strike the company off the register
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
18 Jan 2019 TM01 Termination of appointment of Austin Williams Mcchord as a director on 1 November 2018
10 Dec 2018 AA Full accounts made up to 31 December 2017
09 Oct 2018 AP01 Appointment of Mr Michael Glenn Fass as a director on 7 December 2017
09 Oct 2018 AP01 Appointment of Mr Austin Williams Mcchord as a director on 7 December 2017
27 Sep 2018 AP03 Appointment of Mr Michael Glenn Fass as a secretary on 7 December 2017
27 Sep 2018 TM02 Termination of appointment of Alan Christopher Cline as a secretary on 7 December 2017
27 Sep 2018 TM01 Termination of appointment of Vincent Burkett as a director on 7 December 2017
27 Sep 2018 TM01 Termination of appointment of Robert Frederick Smith as a director on 7 December 2017
27 Sep 2018 TM01 Termination of appointment of Patrick Severson as a director on 7 December 2017
27 Sep 2018 TM01 Termination of appointment of Mark Philip Cattini as a director on 7 December 2017
27 Sep 2018 TM01 Termination of appointment of Alan Christopher Cline as a director on 7 December 2017
17 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
17 Nov 2017 AA Accounts for a small company made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
10 May 2017 CH01 Director's details changed for Patrick Severson on 18 April 2017
05 Apr 2017 CH03 Secretary's details changed for Alan Christopher Cline on 1 January 2017
05 Apr 2017 AD01 Registered office address changed from First Floor 41 Chalton Street London NW1 1JD to 10 John Street London WC1N 2EB on 5 April 2017
07 Jan 2017 AA Accounts for a small company made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
13 Oct 2015 AA Accounts for a small company made up to 31 December 2014