AUTI NOT NAUGHTY LTD
Status | LIQUIDATION |
Company No. | 11861406 |
Category | Private Limited Company |
Incorporated | 05 Mar 2019 |
Age | 5 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 13 Jan 2023 |
Years | 1 year, 4 months, 27 days |
SUMMARY
AUTI NOT NAUGHTY LTD is an liquidation private limited company with number 11861406. It was incorporated 5 years, 3 months, 4 days ago, on 05 March 2019 and it was dissolved 1 year, 4 months, 27 days ago, on 13 January 2023. The company address is C/O Verulam Advisory First Floor The Annexe New Barnes Mill C/O Verulam Advisory First Floor The Annexe New Barnes Mill, St. Albans, AL1 2HA.
Company Fillings
Order of court restoration previously creditors voluntary liquidation
Date: 23 Nov 2023
Category: Insolvency
Type: REST-CVL
Documents
Liquidation voluntary creditors return of final meeting
Date: 13 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2022
Action Date: 06 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-06
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Change date: 2021-05-27
New address: C/O Verulam Advisory First Floor the Annexe New Barnes Mill Cottonmill Lane St. Albans AL1 2HA
Old address: 18 Yellowmead Road Plymouth PL2 2LX England
Documents
Liquidation voluntary statement of affairs
Date: 26 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 27 Oct 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Oct 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2020
Action Date: 24 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-24
Old address: Auti Not Naughty Café Discovery Wharf 15 North Quay Plymouth Devon PL4 0RB United Kingdom
New address: 18 Yellowmead Road Plymouth PL2 2LX
Documents
Termination director company with name termination date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-28
Officer name: Andrew Tope
Documents
Termination director company with name termination date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-28
Officer name: John Jory
Documents
Termination director company with name termination date
Date: 28 May 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Verena Jory
Termination date: 2020-05-28
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-04
Old address: 18 Yellowmead Road Plymouth PL2 2LX United Kingdom
New address: Auti Not Naughty Café Discovery Wharf 15 North Quay Plymouth Devon PL4 0RB
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2019
Action Date: 24 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 118614060001
Charge creation date: 2019-04-24
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 27 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-27
Officer name: Mr John Jory
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Brenda Verena Jory
Appointment date: 2019-03-26
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Tope
Appointment date: 2019-03-26
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08942563 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 114 GOLBORNE ENTERPRISE PARK,WARRINGTON,WA3 3GR
Number: | 07658541 |
Status: | ACTIVE |
Category: | Private Limited Company |
J.P.L CONSTRUCTION & MAINTENANCE NW LTD
79 NORWOOD ROAD,SOUTHPORT,PR8 6HQ
Number: | 10935326 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 120, 400 THAMES VALLEY PARK DRIVE,READING,RG6 1PT
Number: | 03937799 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
SPRINGHEAD CONSTRUCTION LIMITED
45 STATION ROAD,LONGFIELD,DA3 7QD
Number: | 08544997 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 07922135 |
Status: | ACTIVE |
Category: | Private Limited Company |