- Company Overview for AUTOENROLL.ME BENEFITS LTD (11278939)
- Filing history for AUTOENROLL.ME BENEFITS LTD (11278939)
- People for AUTOENROLL.ME BENEFITS LTD (11278939)
- More for AUTOENROLL.ME BENEFITS LTD (11278939)
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) |
---|---|---|---|
15 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | TM01 | Termination of appointment of Jonathan Michael Beckerlegge as a director on 22 May 2022 | |
24 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
12 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
03 Aug 2020 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
28 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
27 May 2020 | PSC02 | Notification of E G Ventures Business Management Consultancies as a person with significant control on 23 May 2020 | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2019 | AP02 | Appointment of E G Ventures Business Management Consultancies as a director on 16 September 2019 | |
19 May 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
05 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
15 May 2018 | AP01 | Appointment of Mr Jonathan Michael Beckerlegge as a director on 15 May 2018 | |
15 May 2018 | TM01 | Termination of appointment of Anita Benge as a director on 15 May 2018 | |
15 May 2018 | PSC07 | Cessation of Anita Benge as a person with significant control on 15 May 2018 | |
15 May 2018 | AD01 | Registered office address changed from Fairview Netherfield Road Fairview Battle TN33 9QD United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 15 May 2018 | |
27 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-27
|