- Company Overview for AUTOGRAPHIC LIMITED (08295738)
- Filing history for AUTOGRAPHIC LIMITED (08295738)
- People for AUTOGRAPHIC LIMITED (08295738)
- More for AUTOGRAPHIC LIMITED (08295738)
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) |
---|---|---|---|
25 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AD01 | Registered office address changed from Unit 412 Exmouth House 3/11 Pine Street London EC1R 0AU England to Studio 411 Exmouth House 3/11 Pine Street London EC1R 0AU on 2 December 2014 | |
14 Oct 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
13 Jan 2014 | AD01 | Registered office address changed from Unit 4.06 27-31 Clerkenwell Close London EC1R 0AU on 13 January 2014 | |
11 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
18 Mar 2013 | CH01 | Director's details changed for Mr David David on 18 March 2013 | |
26 Nov 2012 | AP01 | Appointment of Mr David David as a director | |
23 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 23 November 2012
|
|
23 Nov 2012 | AP01 | Appointment of Sion O'connor as a director | |
23 Nov 2012 | AP01 | Appointment of Mr Stuart Robert Baron as a director | |
21 Nov 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
15 Nov 2012 | NEWINC | Incorporation |