- Company Overview for AUTOR LTD (05505245)
- Filing history for AUTOR LTD (05505245)
- People for AUTOR LTD (05505245)
- More for AUTOR LTD (05505245)
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 | AA | Total exemption full accounts made up to 31 July 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Oct 2018 | PSC04 | Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 10 October 2018 | |
10 Oct 2018 | CH03 | Secretary's details changed for Julia Weiss on 4 October 2018 | |
10 Oct 2018 | PSC04 | Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 10 October 2018 | |
10 Oct 2018 | PSC04 | Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 4 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Frederic Akuffo on 4 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ England to Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG on 10 October 2018 | |
06 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Apr 2018 | CH01 | Director's details changed for Frederic Akuffo on 3 April 2018 | |
04 Apr 2018 | CH03 | Secretary's details changed for Julia Weiss on 3 April 2018 | |
04 Apr 2018 | PSC04 | Change of details for Mr Frederic Paulus Akuffo as a person with significant control on 3 April 2018 | |
26 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
27 Jun 2017 | AD01 | Registered office address changed from 27 Thornbury Way London London E17 5FS England to Ecovis Wingrave Yeats Waverley House 7-12 Noel Street London W1F 8GQ on 27 June 2017 | |
15 Jun 2017 | CH01 | Director's details changed for Frederic Akuffo on 15 June 2017 | |
15 Jun 2017 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to 27 Thornbury Way London London E17 5FS on 15 June 2017 | |
11 Apr 2017 | CH01 | Director's details changed for Frederic Akuffo on 11 April 2017 | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
17 May 2016 | AD01 | Registered office address changed from 41 Mowbray Road London NW6 7QS to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 17 May 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |