Advanced company searchLink opens in new window

AUTOMATED REPROGRAPHIC TECHNOLOGIES LIMITED

Company number 06013029

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)
12 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2021 DS01 Application to strike the company off the register
09 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
13 Aug 2018 AD03 Register(s) moved to registered inspection location C/O Darren Gay 21 Fairmount Road London SW2 2BJ
03 Aug 2018 TM01 Termination of appointment of Anne Johnston Mcdonald as a director on 3 August 2018
03 Aug 2018 TM01 Termination of appointment of Clive Henry Gay as a director on 3 August 2018
29 Jul 2018 PSC01 Notification of Darren Clyde Gay as a person with significant control on 29 July 2018
29 Jul 2018 PSC01 Notification of Darren Clyde Gay as a person with significant control on 29 July 2018
29 Jul 2018 PSC07 Cessation of Anne Johnston Mcdonald as a person with significant control on 29 July 2018
15 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
08 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
27 Sep 2016 AA Unaudited abridged accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2015 TM01 Termination of appointment of Andrew Michael Shepherd as a director on 14 May 2015
14 Aug 2015 TM01 Termination of appointment of David William Nairn as a director on 14 May 2015