Advanced company searchLink opens in new window

AUTOMATCH.PRO LTD

Company number 08787735

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)
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
  • GBP 40.18
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
  • GBP 500,100.18
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 26 February 2014
  • GBP 50,100.18
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
  • GBP 100.18
22 Nov 2013 AA01 Current accounting period shortened from 30 November 2014 to 31 December 2013
22 Nov 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted