AUTOGENETIX LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

27/01/2327 January 2023 Application to strike the company off the register

View Document

25/11/2225 November 2022 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 2022-11-25

View Document

08/02/228 February 2022 Termination of appointment of Sarah Ann Easton as a director on 2022-01-26

View Document

08/02/228 February 2022 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 2022-02-08

View Document

08/02/228 February 2022 Appointment of Mrs Maria Ann Hudson as a director on 2022-01-25

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

21/01/2221 January 2022 Current accounting period extended from 2022-02-28 to 2022-03-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/02/206 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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