Advanced company searchLink opens in new window

AUTOMOTIF LIMITED

Company number 07000891

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 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 15 May 2020
14 Jun 2019 CH03 Secretary's details changed for Christina Brookner on 13 June 2019
07 Jun 2019 AD01 Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to Olympia House Armitage Road London NW11 8RQ on 7 June 2019
06 Jun 2019 LIQ02 Statement of affairs
06 Jun 2019 600 Appointment of a voluntary liquidator
06 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-16
01 May 2019 TM01 Termination of appointment of Spencer Brookner as a director on 4 September 2018
23 Apr 2019 TM01 Termination of appointment of a director
18 Apr 2019 AP01 Appointment of Mrs Christina Melina Brookner as a director on 17 April 2019
18 Apr 2019 TM01 Termination of appointment of Christina Brookner as a director on 9 April 2019
18 Apr 2019 AP01 Appointment of Mrs Christina Brookner as a director on 9 April 2019
01 Nov 2018 CH03 Secretary's details changed for Christina Day on 1 November 2018
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
01 Sep 2017 PSC01 Notification of Spencer Brookner as a person with significant control on 6 April 2016
01 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
31 Aug 2017 AA Total exemption full accounts made up to 31 August 2016
31 May 2017 AA01 Previous accounting period shortened from 31 August 2016 to 30 August 2016
15 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Apr 2016 AD01 Registered office address changed from Tuscan Studios 14 Muswell Hill Road London N6 5UG to Global House 303 Ballards Lane London N12 8NP on 19 April 2016
28 Aug 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1