Advanced company searchLink opens in new window

BUGGY CAR DESIGN LIMITED

Company number 05888670

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2014 TM01 Termination of appointment of Pierre De Lanversin as a director on 1 August 2014
22 Sep 2014 AD01 Registered office address changed from The Brentano Suite 25 2 Athenaeum Road London N20 9AE England to Trafalgar House Grenville Place London NW7 3SA on 22 September 2014
14 Apr 2014 AA Accounts made up to 31 July 2013
07 Mar 2014 AD01 Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on 7 March 2014
13 Aug 2013 CERTNM Company name changed atm automobile trading and maintenance LTD\certificate issued on 13/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-12
12 Aug 2013 CERTNM Company name changed africa trading and management LIMITED\certificate issued on 12/08/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-08-05
29 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
21 Mar 2013 AA Accounts made up to 31 July 2012
13 Mar 2013 AP01 Appointment of Mr Pierre De Lanversin as a director on 1 March 2013
13 Mar 2013 TM01 Termination of appointment of Michael Andrew Gray as a director on 1 March 2013
02 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
03 Apr 2012 AA Accounts made up to 31 July 2011
26 Oct 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
28 Mar 2011 AA Accounts made up to 31 July 2010
09 Sep 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
14 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
06 Aug 2009 363a Return made up to 27/07/09; full list of members
06 Aug 2009 288c Director's change of particulars / michael gray / 01/01/2009
08 May 2009 AA Total exemption small company accounts made up to 31 July 2008
10 Sep 2008 363a Return made up to 27/07/08; full list of members
22 Aug 2008 CERTNM Company name changed african timber and minerals LIMITED\certificate issued on 26/08/08
20 Jun 2008 288b Appointment terminated secretary fairburn consultants
13 May 2008 AA Total exemption small company accounts made up to 31 July 2007