Advanced company searchLink opens in new window

AUTUMNSUN LIMITED

Company number 01868489

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)
11 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2018 WU15 Notice of final account prior to dissolution
19 Dec 2011 TM01 Termination of appointment of Lionel Anthony as a director
18 Oct 2005 287 Registered office changed on 18/10/05 from: griffins russell square house 10-12 russell square london WC1B 5EH
09 May 2003 MISC O/C replacement of administrator
18 Apr 2003 4.31 Appointment of a liquidator
17 Mar 2003 287 Registered office changed on 17/03/03 from: 7, bethune road, acton, london. NW10 6NJ
28 Oct 2002 COCOMP Order of court to wind up
05 Jul 2002 2.15 Administrator's abstract of receipts and payments
28 Feb 2002 MISC Oc/ replacement of administrator
28 Feb 2002 2.15 Administrator's abstract of receipts and payments
28 Feb 2002 2.15 Administrator's abstract of receipts and payments
28 Feb 2002 2.15 Administrator's abstract of receipts and payments
03 Aug 2000 2.15 Administrator's abstract of receipts and payments
03 Feb 2000 2.15 Administrator's abstract of receipts and payments
05 Oct 1999 MISC O/C replacement of liquidator
05 Oct 1999 MISC 2.7 replacement of liquidator
15 Jun 1999 2.15 Administrator's abstract of receipts and payments
22 Dec 1998 2.15 Administrator's abstract of receipts and payments
26 Jun 1998 2.15 Administrator's abstract of receipts and payments
09 Jan 1998 2.15 Administrator's abstract of receipts and payments
18 Jun 1997 2.15 Administrator's abstract of receipts and payments
18 Jun 1997 2.15 Administrator's abstract of receipts and payments
19 Jun 1996 2.15 Administrator's abstract of receipts and payments
13 Feb 1996 CERTNM Company name changed la fornaia LIMITED\certificate issued on 14/02/96