- Company Overview for AUTOMATED BUSINESS INTELLIGENCE LIMITED (08486081)
- Filing history for AUTOMATED BUSINESS INTELLIGENCE LIMITED (08486081)
- People for AUTOMATED BUSINESS INTELLIGENCE LIMITED (08486081)
- Charges for AUTOMATED BUSINESS INTELLIGENCE LIMITED (08486081)
- More for AUTOMATED BUSINESS INTELLIGENCE LIMITED (08486081)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
18 Apr 2018 | CH01 | Director's details changed for Mr Alan Gould on 11 April 2018 | |
18 Apr 2018 | PSC04 | Change of details for Mr Alan Gould as a person with significant control on 11 April 2018 | |
13 Apr 2018 | AD01 | Registered office address changed from C/O Lewis Alexander & Connaughton 2nd Floor, Boulton House 17-21 Chorlton Street Manchester Greater Manchester M1 3HY to C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY on 13 April 2018 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
24 Apr 2015 | MR01 | Registration of charge 084860810001, created on 22 April 2015 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Mr Alan Gould on 11 May 2014 | |
07 Jun 2013 | CERTNM |
Company name changed automatic business intelligence LIMITED\certificate issued on 07/06/13
|
|
07 Jun 2013 | CONNOT | Change of name notice | |
24 May 2013 | CERTNM |
Company name changed auto business intel LIMITED\certificate issued on 24/05/13
|
|
24 May 2013 | CONNOT | Change of name notice | |
12 Apr 2013 | NEWINC | Incorporation |