- Company Overview for AUTILLA LIMITED (08496282)
- Filing history for AUTILLA LIMITED (08496282)
- People for AUTILLA LIMITED (08496282)
- Charges for AUTILLA LIMITED (08496282)
- Insolvency for AUTILLA LIMITED (08496282)
- More for AUTILLA LIMITED (08496282)
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) |
---|---|---|---|
21 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2024 | |
03 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2023 | |
19 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2022 | |
09 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2021 | |
08 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 November 2020 | |
19 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2019 | AM10 | Administrator's progress report | |
06 Nov 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Jun 2019 | AM10 | Administrator's progress report | |
12 Feb 2019 | AM07 | Result of meeting of creditors | |
18 Jan 2019 | AM03 | Statement of administrator's proposal | |
30 Nov 2018 | AD01 | Registered office address changed from 69 Carter Lane London EC4V 5EQ England to Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 30 November 2018 | |
27 Nov 2018 | AM01 | Appointment of an administrator | |
04 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Jun 2018 | MR01 | Registration of charge 084962820001, created on 14 June 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
24 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
16 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 28 April 2017
|
|
05 Sep 2017 | AD01 | Registered office address changed from 5 Ireland Yard London EC4V 5EH England to 69 Carter Lane London EC4V 5EQ on 5 September 2017 | |
26 May 2017 | TM01 | Termination of appointment of Michael Hsu as a director on 23 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Zhou Chen as a director on 23 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Michael Stephen Greenacre on 19 April 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Zhou Chen on 19 April 2016 |