JAMES AUTON LTD

Company Documents

DateDescription
09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

21/02/2321 February 2023 First Gazette notice for voluntary strike-off

View Document

09/02/239 February 2023 Previous accounting period shortened from 2022-12-31 to 2022-10-31

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-10-31

View Document

09/02/239 February 2023 Application to strike the company off the register

View Document

26/01/2326 January 2023 Change of details for Mr James William Auton as a person with significant control on 2023-01-23

View Document

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

View Document

25/01/2325 January 2023 Change of details for Mr James William Auton as a person with significant control on 2023-01-23

View Document

25/01/2325 January 2023 Director's details changed for Mr James William Auton on 2023-01-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

25/03/2225 March 2022 Change of details for Mr James William Auton as a person with significant control on 2022-03-21

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Withdrawal of a person with significant control statement on 2022-02-01

View Document

01/02/221 February 2022 Notification of James William Auton as a person with significant control on 2017-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM FLAT 24 LOVELACE STREET LONDON E8 4FE UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/10/2012 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/10/2012 October 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

01/03/201 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 15 ALBERT CLOSE, NORTHIAM STREET LONDON E9 7EX UNITED KINGDOM

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

23/02/1723 February 2017 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