Company NameAutonet Consulting Limited
DirectorSteven Anthony Corp
Company StatusActive - Proposal to Strike off
Company Number09081904
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Steven Anthony Corp
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(same day as company formation)
RoleComputer System Consultant
Country of ResidenceEngland
Correspondence Address22 West Park Hill
Brentwood
Essex
CM14 4NZ

Location

Registered Address22 West Park Hill
Brentwood
Essex
CM14 4NZ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Next Accounts Due30 November 2018 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 June 2017 (6 years, 9 months ago)
Next Return Due25 June 2018 (overdue)

Filing History

14 April 2018Voluntary strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
20 March 2018Application to strike the company off the register (3 pages)
29 December 2017Micro company accounts made up to 28 February 2017 (6 pages)
29 December 2017Micro company accounts made up to 28 February 2017 (6 pages)
27 October 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
27 October 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
27 July 2017Notification of Katy Jane Corp as a person with significant control on 9 December 2016 (2 pages)
27 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
27 July 2017Notification of Katy Jane Corp as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Steven Anthony Corp as a person with significant control on 12 December 2016 (2 pages)
27 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
27 July 2017Notification of Steven Anthony Corp as a person with significant control on 12 December 2016 (2 pages)
27 July 2017Notification of Katy Jane Corp as a person with significant control on 9 December 2016 (2 pages)
27 July 2017Notification of Steven Anthony Corp as a person with significant control on 27 July 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
17 March 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
12 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • GBP 200
(3 pages)
12 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • GBP 200
(3 pages)
28 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)