Advanced company searchLink opens in new window

AUTODESK DC LIMITED

Company number 08060296

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
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2019 DS01 Application to strike the company off the register
07 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
03 May 2019 AA Full accounts made up to 31 July 2018
20 Nov 2018 TM01 Termination of appointment of Paul David Underwood as a director on 16 November 2018
06 Sep 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 July 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
06 Nov 2017 CH01 Director's details changed for Mrs Kirsten Marie Nordlof on 1 November 2017
02 Nov 2017 AA Full accounts made up to 31 January 2017
15 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 January 2016
26 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
18 May 2016 AP01 Appointment of Mr Laurence Francis Berry as a director on 1 April 2016
18 May 2016 AP01 Appointment of Mrs Kirsten Marie Nordlof as a director on 1 April 2016
16 May 2016 TM01 Termination of appointment of William James Pflugh as a director on 31 March 2016
12 Nov 2015 AA Full accounts made up to 31 January 2015
07 Aug 2015 TM01 Termination of appointment of Mark Abrahams as a director on 3 August 2015
25 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
27 Nov 2014 AD01 Registered office address changed from C/O Autodesk Limited One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ to One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ on 27 November 2014
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2014 CERTNM Company name changed aghababaie, lin & co. LTD.\certificate issued on 13/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-06
05 Nov 2014 AP01 Appointment of Mr Mark Abrahams as a director on 4 November 2014
05 Nov 2014 AP01 Appointment of Mr Paul David Underwood as a director on 4 November 2014