AUTODAB LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

21/10/2421 October 2024 Change of details for Aamp Global Limited as a person with significant control on 2024-10-18

View Document

15/10/2415 October 2024 Application to strike the company off the register

View Document

19/07/2419 July 2024 Change of details for Aamp Global Limited as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Registered office address changed from 25B Woolmer Way Bordon Hampshire GU35 9QE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-07-19

View Document

15/03/2415 March 2024 Termination of appointment of John Samuel Bell as a director on 2024-03-01

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/08/2316 August 2023

View Document

16/08/2316 August 2023

View Document

21/02/2321 February 2023 Satisfaction of charge 078836720003 in full

View Document

21/02/2321 February 2023 Satisfaction of charge 078836720007 in full

View Document

21/02/2321 February 2023 Satisfaction of charge 078836720005 in full

View Document

21/02/2321 February 2023 Satisfaction of charge 078836720004 in full

View Document

21/02/2321 February 2023 Satisfaction of charge 078836720002 in full

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022 Statement of capital on 2022-12-15

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022 Resolutions

View Document

15/12/2215 December 2022

View Document

01/04/221 April 2022 Registration of charge 078836720005, created on 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

14/02/2214 February 2022 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

14/02/2214 February 2022 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

18/11/2118 November 2021 Registration of charge 078836720004, created on 2021-11-12

View Document

26/10/2126 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN VERANO / 01/12/2018

View Document

26/04/1926 April 2019 CHANGE PERSON AS DIRECTOR

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

24/07/1824 July 2018 ADOPT ARTICLES 29/06/2018

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AAMP GLOBAL LIMITED

View Document

17/07/1817 July 2018 CESSATION OF RONALD HARRY ATKINS AS A PSC

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR DONALD MICHAEL TOLSON

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM PILLAR HOUSE 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR JOHN SAMUEL BELL

View Document

12/07/1812 July 2018 DIRECTOR APPOINTED MR STEVEN VERANO

View Document

12/07/1812 July 2018 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH ATKINS

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD ATKINS

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FEREDAY

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY DEBORAH ATKINS

View Document

06/07/186 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078836720001

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

13/07/1713 July 2017 SECRETARY APPOINTED MISS DEBORAH ELIZABETH ATKINS

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY DARREN MANDER

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN MANDER

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078836720001

View Document

06/03/176 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/02/1711 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 42314

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED DEBORAH ELIZABETH ATKINS

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

03/03/163 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/12/1524 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

09/01/159 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DARREN MANDER / 15/12/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MANDER / 15/12/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FEREDAY / 15/12/2014

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD HARRY ATKINS / 15/12/2014

View Document

03/01/143 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

15/08/1315 August 2013 PREVEXT FROM 31/12/2012 TO 31/05/2013

View Document

11/01/1311 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID FEREDAY / 26/06/2012

View Document

15/12/1115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company