Advanced company searchLink opens in new window

AUTO TELECOM LTD

Company number 07843792

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
04 Dec 2017 TM02 Termination of appointment of Nominee Secretary Ltd as a secretary on 4 December 2017
04 Dec 2017 AA Accounts for a dormant company made up to 30 November 2017
13 Sep 2017 AD01 Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 85 Great Portland Street London W1W 7LT on 13 September 2017
01 Dec 2016 AA Accounts for a dormant company made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
23 Nov 2016 TM01 Termination of appointment of Nominee Director Ltd as a director on 23 November 2016
01 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
01 Dec 2014 AA Accounts for a dormant company made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
03 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
11 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1
04 Jul 2013 TM01 Termination of appointment of Edwina Coales as a director
04 Jul 2013 AP01 Appointment of Waris Khan as a director
08 Jan 2013 AA Accounts for a dormant company made up to 30 November 2012
10 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
11 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted