Advanced company searchLink opens in new window

AUTOTRIP LTD

Company number 08703170

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)
02 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
02 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2020 AD01 Registered office address changed from 25 Lavington Street London SE1 0NZ England to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 9 April 2020
11 Feb 2020 LIQ02 Statement of affairs
11 Feb 2020 600 Appointment of a voluntary liquidator
11 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-29
08 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
23 Sep 2019 PSC05 Change of details for Sustainable Venture Development Capital Llp as a person with significant control on 20 September 2019
23 Sep 2019 CH02 Director's details changed for Sustainable Venture Development Capital Llp on 20 September 2019
04 Sep 2019 AD01 Registered office address changed from 105 Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 4 September 2019
03 Jul 2019 AA Micro company accounts made up to 31 March 2019
08 Jun 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 311.68340
09 May 2019 CH02 Director's details changed for Sustainable Venture Development Capital Llp on 29 April 2019
25 Apr 2019 CH02 Director's details changed for Sustainable Venture Development Capital Llp on 25 April 2019
25 Apr 2019 CH01 Director's details changed for Mr James Ian Finlayson on 25 April 2019
25 Apr 2019 PSC05 Change of details for Sustainable Venture Development Capital Llp as a person with significant control on 25 April 2019
01 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
23 May 2018 AD01 Registered office address changed from 29 Shand Street London SE1 2ES to 105 Sumner Street London SE1 9HZ on 23 May 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 13 March 2018
  • GBP 240.26997
21 Feb 2018 AP01 Appointment of Mr Christopher James Morris as a director on 8 February 2018
02 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with updates
19 Sep 2017 AA Micro company accounts made up to 31 March 2017
11 Sep 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 203.14196
07 Sep 2017 TM01 Termination of appointment of Alexander James Edward Nicholson as a director on 22 August 2017