Advanced company searchLink opens in new window

AUTONOWARE LIMITED

Company number 08057052

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)
14 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
21 Feb 2017 TM01 Termination of appointment of Graham Thomas Bell as a director on 21 February 2017
03 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2016 CS01 Confirmation statement made on 5 September 2016 with updates
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Dec 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 2
07 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
03 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
28 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
24 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2014 AA Total exemption small company accounts made up to 31 May 2013
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
13 Dec 2013 AD01 Registered office address changed from C/O Vappour Ltd. (@ Techhub) 76-80 City Road London EC1Y 2BJ United Kingdom on 13 December 2013
20 Nov 2012 CERTNM Company name changed vappour LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-10-12
02 Nov 2012 CONNOT Change of name notice
05 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
05 Sep 2012 CH01 Director's details changed for Mr Graham Thomas Bell on 3 August 2012
22 Aug 2012 AP01 Appointment of Mr Graham Thomas Bell as a director
29 May 2012 AD01 Registered office address changed from 83 Palmerston Road London SW19 1PB England on 29 May 2012
03 May 2012 NEWINC Incorporation