Advanced company searchLink opens in new window

AUTTO LIMITED

Company number 10143556

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)
20 Apr 2023 AD01 Registered office address changed from 8 Devonshire Square C/O Wework 8 Devonshire Square London EC2M 4PL England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 April 2023
20 Apr 2023 LIQ02 Statement of affairs
20 Apr 2023 600 Appointment of a voluntary liquidator
20 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-05
27 Jan 2023 SH01 Statement of capital following an allotment of shares on 18 January 2023
  • GBP 0.448385
10 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
23 Sep 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 0.440509
08 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
10 Jan 2022 AD01 Registered office address changed from 71-91 Aldwych Aldwych House 71-91 Aldwych London WC2B 4HN England to 8 Devonshire Square C/O Wework 8 Devonshire Square London EC2M 4PL on 10 January 2022
21 Dec 2021 AAMD Amended total exemption full accounts made up to 30 April 2021
21 Dec 2021 AAMD Amended total exemption full accounts made up to 30 April 2020
04 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
13 Sep 2021 AD01 Registered office address changed from 70 Wilson Street London EC2A 2DB England to 71-91 Aldwych Aldwych House 71-91 Aldwych London WC2B 4HN on 13 September 2021
19 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
22 Mar 2021 MR01 Registration of charge 101435560001, created on 21 March 2021
21 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 0.414577
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • GBP 0.391
20 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
20 Apr 2019 PSC07 Cessation of Max William Cole as a person with significant control on 22 November 2018
01 Feb 2019 AD01 Registered office address changed from C/O Ian Gosling 14 Gray's Inn Road London WC1X 8HN United Kingdom to 70 Wilson Street London EC2A 2DB on 1 February 2019
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 0.35
17 Sep 2018 AP01 Appointment of Mr Sean Phelan as a director on 5 September 2018