Advanced company searchLink opens in new window

AUTOGRAPHIC LIMITED

Company number 08295738

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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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