- Company Overview for AUTORAMA UK LTD (05137709)
- Filing history for AUTORAMA UK LTD (05137709)
- People for AUTORAMA UK LTD (05137709)
- Charges for AUTORAMA UK LTD (05137709)
- Registers for AUTORAMA UK LTD (05137709)
- More for AUTORAMA UK LTD (05137709)
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) |
---|---|---|---|
15 Jan 2015 | AP01 | Appointment of Mr David Alan Bernstein as a director on 10 December 2014 | |
15 Jan 2015 | AP01 | Appointment of Mr Stephen Peter Mark as a director on 17 June 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Andrew Stuart Alderson as a secretary on 1 December 2014 | |
23 Dec 2014 | AP03 | Appointment of Mr Christopher John Wise as a secretary on 1 December 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH01 | Director's details changed for Mr Andrew Stuart Alderson on 30 April 2014 | |
29 Jul 2014 | CH03 | Secretary's details changed for Mr Andrew Stuart Alderson on 30 April 2014 | |
05 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
09 May 2014 | AD01 | Registered office address changed from Marsterson House 30/31 Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW England on 9 May 2014 | |
01 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Apr 2014 | AD01 | Registered office address changed from London Road Cow Roast Nr Tring Hertfordshire HP23 5RE on 17 April 2014 | |
24 Jun 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
|
|
24 Jun 2013 | CH01 | Director's details changed for Mr Andrew Stuart Alderson on 1 May 2013 | |
24 Jun 2013 | CH03 | Secretary's details changed for Mr Andrew Stuart Alderson on 1 May 2013 | |
07 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Apr 2013 | TM01 | Termination of appointment of Helen King as a director | |
25 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
22 Jun 2012 | AP01 | Appointment of Helen King as a director | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
19 Sep 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 May 2010 |