- Company Overview for AUTOMATCH.PRO LTD (08787735)
- Filing history for AUTOMATCH.PRO LTD (08787735)
- People for AUTOMATCH.PRO LTD (08787735)
- More for AUTOMATCH.PRO LTD (08787735)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2016 | DS01 | Application to strike the company off the register | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2015 | TM01 | Termination of appointment of Clive James Bridgeman as a director on 31 October 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from Third Floor 16-18 Brushfield Street London E1 6AN to I-Deal House Albourne Road Hurstpierpoint Hassocks West Sussex BN6 9TX on 21 January 2015 | |
20 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-20
|
|
12 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
04 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 4 March 2014
|
|
26 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 26 February 2014
|
|
27 Nov 2013 | AP01 | Appointment of Mr Marek Krzysztof Olszar as a director | |
27 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 27 November 2013
|
|
22 Nov 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 31 December 2013 | |
22 Nov 2013 | NEWINC |
Incorporation
|