Advanced company searchLink opens in new window

AUTOMATCH SOFTWARE LTD.

Company number 09129831

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)
30 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
07 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
18 Aug 2016 AD01 Registered office address changed from 19 Tinker Lane 19, Tinker Lane Sheffield South Yorkshire S10 1SE to 19 Tinker Lane Sheffield South Yorkshire S10 1SE on 18 August 2016
24 May 2016 AA Accounts for a dormant company made up to 31 July 2015
11 Mar 2016 CERTNM Company name changed payg cars LTD\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-10
18 Feb 2016 AP01 Appointment of Mr Paul Russell as a director on 18 February 2016
25 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP .06
25 Sep 2015 CH01 Director's details changed for Mr Mark Wilson on 2 September 2015
13 Jul 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Tinker Lane 19, Tinker Lane Sheffield South Yorkshire S10 1SE on 13 July 2015
22 Sep 2014 CH01 Director's details changed for Mr Mark Wilson on 22 September 2014
22 Sep 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2014
29 Aug 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP .06
29 Aug 2014 TM01 Termination of appointment of Clive James Bridgeman as a director on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Clive James Bridgeman as a director on 28 August 2014
28 Aug 2014 AP01 Appointment of Mr Mark Wilson as a director on 27 August 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 27 August 2014
  • GBP 0.06
14 Jul 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted