- Company Overview for AUTODATA (UK) LIMITED (07190034)
- Filing history for AUTODATA (UK) LIMITED (07190034)
- People for AUTODATA (UK) LIMITED (07190034)
- More for AUTODATA (UK) LIMITED (07190034)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
27 Mar 2013 | CERTNM |
Company name changed autodata products LTD\certificate issued on 27/03/13
|
|
27 Mar 2013 | CONNOT | Change of name notice | |
29 Oct 2012 | CERTNM |
Company name changed I am information technology LIMITED\certificate issued on 29/10/12
|
|
29 Oct 2012 | CONNOT | Change of name notice | |
04 Sep 2012 | CERTNM |
Company name changed infrastructure technology services LIMITED\certificate issued on 04/09/12
|
|
20 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2012 | CONNOT | Change of name notice | |
12 Apr 2012 | AR01 |
Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-04-12
|
|
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
22 Jun 2011 | AD01 | Registered office address changed from Holywell Centre 1 Phipp Street London EC2A 4PS United Kingdom on 22 June 2011 | |
22 Jun 2011 | CH01 | Director's details changed for Mr Leo Gordon Smuga on 16 March 2011 | |
22 Jun 2011 | CH01 | Director's details changed for Mr Dominic James Mcloughlin on 16 March 2011 | |
16 Mar 2010 | NEWINC | Incorporation |