JAMES AUTON LTD
Company Documents
Date | Description |
---|---|
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | Final Gazette dissolved via voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
21/02/2321 February 2023 | First Gazette notice for voluntary strike-off |
09/02/239 February 2023 | Previous accounting period shortened from 2022-12-31 to 2022-10-31 |
09/02/239 February 2023 | Micro company accounts made up to 2022-10-31 |
09/02/239 February 2023 | Application to strike the company off the register |
26/01/2326 January 2023 | Change of details for Mr James William Auton as a person with significant control on 2023-01-23 |
25/01/2325 January 2023 | Registered office address changed from Flat 7 Bruno Court 10 Fassett Square London E8 1BF England to 120 Maynard Road London E17 9JF on 2023-01-25 |
25/01/2325 January 2023 | Change of details for Mr James William Auton as a person with significant control on 2023-01-23 |
25/01/2325 January 2023 | Director's details changed for Mr James William Auton on 2023-01-23 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-22 with no updates |
25/03/2225 March 2022 | Change of details for Mr James William Auton as a person with significant control on 2022-03-21 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-12-31 |
01/02/221 February 2022 | Withdrawal of a person with significant control statement on 2022-02-01 |
01/02/221 February 2022 | Notification of James William Auton as a person with significant control on 2017-02-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/06/2115 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
04/01/214 January 2021 | REGISTERED OFFICE CHANGED ON 04/01/2021 FROM FLAT 24 LOVELACE STREET LONDON E8 4FE UNITED KINGDOM |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/10/2012 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
12/10/2012 October 2020 | PREVSHO FROM 28/02/2020 TO 31/12/2019 |
01/03/201 March 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/04/1918 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
17/10/1817 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
17/09/1817 September 2018 | REGISTERED OFFICE CHANGED ON 17/09/2018 FROM FLAT 5 WHITE ROSE COURT WIDEGATE STREET LONDON E1 7ES UNITED KINGDOM |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 15 ALBERT CLOSE, NORTHIAM STREET LONDON E9 7EX UNITED KINGDOM |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
23/02/1723 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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