Advanced company searchLink opens in new window

BIOTTO AUTOMOTIVE LTD

Company number 13179198

Filter by category

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted