- Company Overview for AUTOMATCH SOFTWARE LTD. (09129831)
- Filing history for AUTOMATCH SOFTWARE LTD. (09129831)
- People for AUTOMATCH SOFTWARE LTD. (09129831)
- More for AUTOMATCH SOFTWARE LTD. (09129831)
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
|
|
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
|
|
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
|
|
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
|
|
14 Jul 2014 | NEWINC |
Incorporation
|