- Company Overview for AUTOGENETIX LIMITED (12447304)
- Filing history for AUTOGENETIX LIMITED (12447304)
- People for AUTOGENETIX LIMITED (12447304)
- More for AUTOGENETIX LIMITED (12447304)
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) |
---|---|---|---|
25 Apr 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2023 | DS01 | Application to strike the company off the register | |
25 Nov 2022 | AD01 | Registered office address changed from 57a Haltwhistle Road Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA England to 57 Haltwhistle Road South Woodham Ferrers Chelmsford CM3 5ZA on 25 November 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
08 Feb 2022 | TM01 | Termination of appointment of Sarah Ann Easton as a director on 26 January 2022 | |
08 Feb 2022 | AP01 | Appointment of Mrs Maria Ann Hudson as a director on 25 January 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Tresco Woodhill Road Danbury Chelmsford CM3 4DY England to 57a Haltwhistle Road Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA on 8 February 2022 | |
21 Jan 2022 | AA01 | Current accounting period extended from 28 February 2022 to 31 March 2022 | |
30 Sep 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
16 Feb 2021 | AD01 | Registered office address changed from The Barnes Main Road Old Hall Farm Chelmsford CM3 8DN England to Tresco Woodhill Road Danbury Chelmsford CM3 4DY on 16 February 2021 | |
06 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-06
|