Advanced company searchLink opens in new window

AUTOCUE GROUP LIMITED

Company number 05308758

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2015 DS01 Application to strike the company off the register
05 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 06/10/2014
02 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 June 2015
24 Sep 2015 SH20 Statement by Directors
24 Sep 2015 SH19 Statement of capital on 24 September 2015
  • GBP 0.01
24 Sep 2015 CAP-SS Solvency Statement dated 23/09/15
24 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 23/09/2015
11 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,933,391.32
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2015
28 Jan 2015 CH01 Director's details changed for Mr Martin Jon Green on 23 January 2015
30 Oct 2014 TM01 Termination of appointment of Mike Danson as a director on 6 October 2014
30 Oct 2014 TM01 Termination of appointment of Simon Robert Maury Philips as a director on 6 October 2014
30 Oct 2014 TM01 Termination of appointment of Christopher Paul Kay as a director on 6 October 2014
30 Oct 2014 TM01 Termination of appointment of Frank Hyman as a director on 6 October 2014
30 Oct 2014 TM02 Termination of appointment of Kenneth Kurankyi Appiah as a secretary on 6 October 2014
24 Oct 2014 AD01 Registered office address changed from C/O Ken Appiah John Carpenter House John Carpenter Street London EC4Y 0AN to Bridge House Heron Square Richmond TW9 1EN on 24 October 2014
24 Oct 2014 AP03 Appointment of Jonathan Mark Bolton as a secretary on 6 October 2014
24 Oct 2014 AP01 Appointment of Mr Paul Andrew Hayes as a director on 6 October 2014
24 Oct 2014 AP01 Appointment of Martin Jon Green as a director on 6 October 2014
24 Oct 2014 AP01 Appointment of Mr Jonathan Mark Bolton as a director on 6 October 2014
24 Oct 2014 AP01 Appointment of Andrew Philip Cannon as a director on 6 October 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
20 Oct 2014 SH01 Statement of capital following an allotment of shares on 6 October 2014
  • GBP 1,933,391.32
  • ANNOTATION Clarification a second filed SH01 was registered on 05/10/2015
16 Oct 2014 AA01 Current accounting period shortened from 30 May 2015 to 31 December 2014