Advanced company searchLink opens in new window

AUTOMATIX SOFTWARE LTD

Company number 08337910

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)
18 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2019 PSC02 Notification of Vysion S Ug as a person with significant control on 13 January 2019
31 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with no updates
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Oct 2017 PSC07 Cessation of Frank Matthey as a person with significant control on 10 October 2017
19 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
01 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
23 Oct 2016 AD01 Registered office address changed from 33 Martyns Way Bexhill-on-Sea TN40 2SE England to 77 st Helens Park Road St. Helens Park Road Hastings East Sussex TN34 2JW on 23 October 2016
23 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Sep 2016 AD01 Registered office address changed from A12 2 Alexandra Gate Cardiff CF24 2SA Wales to 33 Martyns Way Bexhill-on-Sea TN40 2SE on 7 September 2016
10 Feb 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
19 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jul 2015 AD01 Registered office address changed from A12 2 Alexandra Gate Cardiff CF24 2SA Wales to A12 2 Alexandra Gate Cardiff CF24 2SA on 12 July 2015
12 Jul 2015 AD01 Registered office address changed from 33 Martyns Way Bexhill-on-Sea East Sussex TN40 2SE to A12 2 Alexandra Gate Cardiff CF24 2SA on 12 July 2015
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
04 Jan 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
26 Aug 2013 AD01 Registered office address changed from a18 - 2 Alexandra Gate Cardiff CF24 2SA United Kingdom on 26 August 2013
20 Dec 2012 NEWINC Incorporation