Automa Limited

DataGardener
automa limited
dissolved
Unknown

Automa Limited

03796067Private Limited With Share Capital

40A Station Road, Upminster, Essex, RM142TR
Incorporated

25/06/1999

Company Age

26 years

Directors

2

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Automa Limited (03796067) is a private limited with share capital incorporated on 25/06/1999 (26 years old) and registered in essex, RM142TR. The company operates under SIC code 56101 - licenced restaurants.

We create software to make the world a better and more efficient place.

Private Limited With Share Capital
SIC: 56101
Unknown
Incorporated 25/06/1999
RM142TR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

7

CCJs

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

92
Gazette Dissolved Liquidation
Category:Gazette
Date:20-08-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:01-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-08-2021
Liquidation Miscellaneous
Category:Insolvency
Date:02-07-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:04-03-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:07-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-08-2018
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:31-07-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-03-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:07-12-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:07-11-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:20-10-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:16-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2016
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:13-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2016
Liquidation Voluntary Arrangement Commencement Of Moratorium
Category:Insolvency
Date:26-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2014
Capital Allotment Shares
Category:Capital
Date:06-08-2014
Resolution
Category:Resolution
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2009
Legacy
Category:Capital
Date:31-10-2009
Legacy
Category:Capital
Date:29-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:26-10-2009
Legacy
Category:Officers
Date:13-08-2009
Legacy
Category:Officers
Date:13-08-2009
Legacy
Category:Annual Return
Date:03-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2008
Legacy
Category:Annual Return
Date:23-07-2008
Legacy
Category:Mortgage
Date:19-02-2008
Legacy
Category:Mortgage
Date:19-02-2008
Legacy
Category:Mortgage
Date:14-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Annual Return
Date:13-07-2007
Legacy
Category:Officers
Date:13-07-2007
Memorandum Articles
Category:Incorporation
Date:09-02-2007
Resolution
Category:Resolution
Date:09-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2006
Legacy
Category:Annual Return
Date:15-08-2006
Legacy
Category:Annual Return
Date:16-08-2005
Legacy
Category:Address
Date:16-08-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-04-2005
Legacy
Category:Accounts
Date:14-04-2005
Legacy
Category:Officers
Date:17-09-2004
Legacy
Category:Officers
Date:17-09-2004
Legacy
Category:Address
Date:01-09-2004
Legacy
Category:Annual Return
Date:13-07-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-06-2004
Legacy
Category:Annual Return
Date:04-07-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-09-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-09-2002
Legacy
Category:Annual Return
Date:21-06-2002
Legacy
Category:Address
Date:18-06-2002
Legacy
Category:Annual Return
Date:06-07-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-07-2001
Legacy
Category:Annual Return
Date:29-06-2000
Legacy
Category:Officers
Date:26-07-1999
Legacy
Category:Address
Date:26-07-1999
Legacy
Category:Officers
Date:26-07-1999
Legacy
Category:Officers
Date:26-07-1999
Legacy
Category:Address
Date:04-07-1999
Legacy
Category:Officers
Date:04-07-1999
Legacy
Category:Officers
Date:04-07-1999
Incorporation Company
Category:Incorporation
Date:25-06-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2017
Filing Date30/09/2016
Latest Accounts31/12/2015

Trading Addresses

40A Station Road, Upminster, RM142TRRegistered
Ganton House Ganton Street, London, W1F7BT

Related Companies

2

Contact

automa.dev
40A Station Road, Upminster, Essex, RM142TR