- Company Overview for AUTOMATIX SOFTWARE LTD (08337910)
- Filing history for AUTOMATIX SOFTWARE LTD (08337910)
- People for AUTOMATIX SOFTWARE LTD (08337910)
- More for AUTOMATIX SOFTWARE LTD (08337910)
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
|
|
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
|
|
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
|
|
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 |