- Company Overview for BIOTTO AUTOMOTIVE LTD (13179198)
- Filing history for BIOTTO AUTOMOTIVE LTD (13179198)
- People for BIOTTO AUTOMOTIVE LTD (13179198)
- More for BIOTTO AUTOMOTIVE LTD (13179198)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2022 | DS01 | Application to strike the company off the register | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | AA01 | Previous accounting period shortened from 28 February 2023 to 31 March 2022 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
12 Jul 2022 | AD01 | Registered office address changed from PO Box SA5 4EE Unit 2 Factory S White City Road Swansea SA5 4EE Wales to 136 136 Far Gosford Street Coventry West Midlands - None - CV1 5DY on 12 July 2022 | |
24 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with updates | |
24 Sep 2021 | PSC04 | Change of details for Mrs Elif Birinci as a person with significant control on 24 September 2021 | |
16 Sep 2021 | AP01 | Appointment of Mrs Elif Birinci as a director on 26 August 2021 | |
16 Sep 2021 | PSC04 | Change of details for Mrs Elif Birinci as a person with significant control on 16 September 2021 | |
16 Sep 2021 | AD01 | Registered office address changed from 136 136 Far Gosford Street Coventry - None - CV1 5DY United Kingdom to PO Box SA5 4EE Unit 2 Factory S White City Road Swansea SA5 4EE on 16 September 2021 | |
16 Sep 2021 | PSC01 | Notification of Elif Birinci as a person with significant control on 26 August 2021 | |
16 Sep 2021 | PSC07 | Cessation of Ognyan Iskrenov Mihaylov as a person with significant control on 26 August 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Ognyan Iskrenov Mihaylov as a director on 26 August 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Ognyan Iskrenov Mihaylov on 23 June 2021 | |
23 Jun 2021 | PSC04 | Change of details for Mr Ognyan Iskrenov Mihaylov as a person with significant control on 23 June 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 8a Nether Hall Road Doncaster DN1 2PW England to 136 136 Far Gosford Street Coventry - None - CV1 5DY on 23 June 2021 | |
04 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-04
|