AUTOMATON GAMES LIMITED

Company Documents

DateDescription
07/11/217 November 2021 Final Gazette dissolved following liquidation

View Document

07/11/217 November 2021 Final Gazette dissolved following liquidation

View Document

07/08/217 August 2021 Notice of move from Administration to Dissolution

View Document

07/08/217 August 2021 Administrator's progress report

View Document

29/07/2129 July 2021 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-07-29

View Document

08/06/218 June 2021

View Document

10/10/1910 October 2019 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/09/1920 September 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/09/194 September 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 4 GEE'S COURT ST CHRISTOPHER'S PLACE LONDON W1U 1JD UNITED KINGDOM

View Document

14/08/1914 August 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00015452,00008883

View Document

12/07/1912 July 2019 20/02/19 STATEMENT OF CAPITAL GBP 9.680000

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK GERHARD

View Document

01/03/191 March 2019 ADOPT ARTICLES 20/02/2019

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098021330001

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 14/06/17 STATEMENT OF CAPITAL GBP 9.50

View Document

09/01/189 January 2018 SUB-DIVISION 14/06/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MARK GERHARD

View Document

05/01/185 January 2018 ADOPT ARTICLES 14/06/2017

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/03/1727 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 PREVSHO FROM 30/09/2016 TO 31/05/2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/09/1530 September 2015 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