AUTOMIST LIMITED

08110290
21 BEDFORD SQUARE LONDON WC1B 3HH

Documents

Documents
Date Category Description Pages
23 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
07 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
25 Oct 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2017 accounts Annual Accounts 5 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
11 Apr 2016 accounts Annual Accounts 4 Buy now
29 Jun 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 officers Termination of appointment of director (David William Pollock) 1 Buy now
01 Apr 2015 accounts Annual Accounts 3 Buy now
24 Jun 2014 annual-return Annual Return 4 Buy now
24 Jun 2014 officers Change of particulars for director (Mr Yotam Yinhal) 2 Buy now
14 Mar 2014 accounts Annual Accounts 4 Buy now
11 Jul 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 Aug 2012 capital Return of Allotment of shares 3 Buy now
06 Aug 2012 officers Appointment of director (Mr David William Pollock) 2 Buy now
06 Aug 2012 officers Termination of appointment of director (Jonathan Glasner) 1 Buy now
06 Aug 2012 officers Appointment of director (Mr. Yotam Yinhal) 2 Buy now
02 Jul 2012 officers Appointment of director (Mr Jonathan Glasner) 2 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2012 officers Termination of appointment of director (Andrew Davis) 1 Buy now
19 Jun 2012 incorporation Incorporation Company 43 Buy now