AUTOMATING LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

06/01/246 January 2024 Application to strike the company off the register

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/10/228 October 2022 Micro company accounts made up to 2022-01-31

View Document

19/02/2219 February 2022 Director's details changed for Mr Sam Christopher George Jones on 2022-02-19

View Document

02/02/222 February 2022 Registered office address changed from 7 Market Square Bishops Castle Shropshire SY9 5BN United Kingdom to PO Box 129 Unit 1 Craven Arms Business Park Craven Arms SY7 9QA on 2022-02-02

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/10/209 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CHRISTOPHER GEORGE JONES / 09/10/2020

View Document

27/04/2027 April 2020 COMPANY NAME CHANGED ZYTREX GAMES LIMITED CERTIFICATE ISSUED ON 27/04/20

View Document

25/04/2025 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CHRISTOPHER GEORGE JONES / 25/04/2020

View Document

25/04/2025 April 2020 REGISTERED OFFICE CHANGED ON 25/04/2020 FROM PO BOX 125 CALLOW HILL ROAD CRAVEN ARMS BUSINESS PARK CRAVEN ARMS SY7 9QA UNITED KINGDOM

View Document

25/04/2025 April 2020 PSC'S CHANGE OF PARTICULARS / MR SAM CHRISTOPHER GEORGE JONES / 25/04/2020

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR KATHERINE JONES

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MRS KATHERINE JONES

View Document

25/01/2025 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM JONES / 25/01/2020

View Document

16/01/2016 January 2020 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