About

Registered Number: 08588630
Date of Incorporation: 27/06/2013 (10 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 11 months ago)
Registered Address: Willowtree Farm Grangehill Road, Tydd St. Giles, Wisbech, PE13 5NP,

 

Founded in 2013, Automation (Gb) Ltd have registered office in Wisbech, it's status at Companies House is "Dissolved". The company has one director listed as Green, James Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, James Paul 27 June 2013 21 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
DISS16(SOAS) - N/A 14 May 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AD01 - Change of registered office address 30 January 2019
DISS40 - Notice of striking-off action discontinued 20 October 2018
CS01 - N/A 19 October 2018
DISS16(SOAS) - N/A 06 October 2018
GAZ1 - First notification of strike-off action in London Gazette 18 September 2018
AA01 - Change of accounting reference date 16 May 2018
AA01 - Change of accounting reference date 27 March 2018
AA - Annual Accounts 28 September 2017
DISS40 - Notice of striking-off action discontinued 20 September 2017
CS01 - N/A 19 September 2017
PSC01 - N/A 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA01 - Change of accounting reference date 05 June 2017
AA01 - Change of accounting reference date 07 March 2017
DISS40 - Notice of striking-off action discontinued 08 October 2016
AR01 - Annual Return 07 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 22 June 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 11 December 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AA - Annual Accounts 22 January 2015
CERTNM - Change of name certificate 21 January 2015
DISS40 - Notice of striking-off action discontinued 29 November 2014
AR01 - Annual Return 28 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
NEWINC - New incorporation documents 27 June 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.