- Company Overview for AUTODYNAMIC PRICING SOLUTIONS LTD (07418695)
- Filing history for AUTODYNAMIC PRICING SOLUTIONS LTD (07418695)
- People for AUTODYNAMIC PRICING SOLUTIONS LTD (07418695)
- More for AUTODYNAMIC PRICING SOLUTIONS LTD (07418695)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2016 | AD01 | Registered office address changed from Oakfield Lodge Burney Road Westhumble Dorking RH5 6AU England to 20-22 Wenlock Road London N1 7GU on 17 November 2016 | |
22 Sep 2016 | AD01 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to Oakfield Lodge Burney Road Westhumble Dorking RH5 6AU on 22 September 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Zoltán Jamrik as a director on 15 August 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Jennifer Maree Ferris as a director on 1 June 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Zoltán Jamrik as a director on 1 June 2016 | |
30 Apr 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Office 7 35-37 Ludgate Hill London EC4M 7JN on 30 April 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
01 Oct 2014 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 1 October 2014 | |
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | AD01 | Registered office address changed from Yew Tree Old London Road Mickleham Dorking Surrey RH5 6DU on 2 May 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-22
|
|
02 Apr 2014 | TM01 | Termination of appointment of Eva Dillon as a director | |
02 Apr 2014 | AP01 | Appointment of Mrs Jennifer Maree Ferris as a director | |
02 Apr 2014 | TM01 | Termination of appointment of 355Pro Ltd as a director | |
02 Apr 2014 | TM02 | Termination of appointment of Brian Dillon-Ferris as a secretary | |
20 Nov 2013 | AP01 | Appointment of Eva Dillon as a director | |
07 Nov 2013 | AR01 | Annual return made up to 1 November 2013 with full list of shareholders | |
07 Nov 2013 | CH03 | Secretary's details changed for Brian Dillon-Ferris on 1 November 2013 | |
14 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | TM01 | Termination of appointment of Eva Dillon as a director | |
22 Jan 2013 | AP02 | Appointment of 355Pro Ltd as a director |