AUTODESK DC LIMITED

08060296
ONE DISCOVERY PLACE COLUMBUS DRIVE FARNBOROUGH HAMPSHIRE GU14 0NZ

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
09 Nov 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
08 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Sep 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2019 accounts Annual Accounts 17 Buy now
20 Nov 2018 officers Termination of appointment of director (Paul David Underwood) 1 Buy now
06 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 officers Change of particulars for director (Mrs Kirsten Marie Nordlof) 2 Buy now
02 Nov 2017 accounts Annual Accounts 17 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 18 Buy now
26 May 2016 annual-return Annual Return 4 Buy now
18 May 2016 officers Appointment of director (Mr Laurence Francis Berry) 2 Buy now
18 May 2016 officers Appointment of director (Mrs Kirsten Marie Nordlof) 2 Buy now
16 May 2016 officers Termination of appointment of director (William James Pflugh) 1 Buy now
12 Nov 2015 accounts Annual Accounts 13 Buy now
07 Aug 2015 officers Termination of appointment of director (Mark Abrahams) 1 Buy now
25 Jun 2015 annual-return Annual Return 4 Buy now
27 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2014 resolution Resolution 8 Buy now
13 Nov 2014 change-of-name Certificate Change Of Name Company 3 Buy now
05 Nov 2014 officers Appointment of director (Mr Mark Abrahams) 2 Buy now
05 Nov 2014 officers Appointment of director (Mr Paul David Underwood) 2 Buy now
04 Nov 2014 officers Termination of appointment of director (Peter John Baxter) 1 Buy now
29 Oct 2014 accounts Annual Accounts 6 Buy now
04 Jun 2014 officers Termination of appointment of secretary (Catherine Newman) 1 Buy now
08 May 2014 annual-return Annual Return 4 Buy now
20 Feb 2014 officers Appointment of secretary (Ms Catherine Mary Michele Newman) 2 Buy now
20 Feb 2014 officers Appointment of director (Mr William James Pflugh) 2 Buy now
20 Feb 2014 officers Appointment of director (Mr Peter John Baxter) 2 Buy now
20 Feb 2014 officers Termination of appointment of director (Pierre Lin) 1 Buy now
20 Feb 2014 officers Termination of appointment of director (Arian Aghababaie) 1 Buy now
20 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Feb 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
17 Feb 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
07 Feb 2014 accounts Annual Accounts 6 Buy now
23 Jan 2014 officers Change of particulars for director (Arian Aghababaie) 2 Buy now
15 Apr 2013 annual-return Annual Return 4 Buy now
11 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2012 annual-return Annual Return 4 Buy now
26 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
26 Sep 2012 officers Appointment of director (Pierre Pascal Anatole Lin) 2 Buy now
08 May 2012 incorporation Incorporation Company 7 Buy now