SUPACARS (AT) LIMITED: Filings

  • Overview

    Company NameSUPACARS (AT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06994848
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SUPACARS (AT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Johann Erbeznik as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Johann Erbeznik as a director on Dec 31, 2016

    1 pagesTM01

    Termination of appointment of Johann Erbeznik as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Johann Erbeznik as a director on Nov 04, 2016

    2 pagesAP01

    Registered office address changed from 2 Old Brompton Road Suite 276 London SW7 3DQ to Company Consultants Unit Ffordd Pengam 2 Alexandra Gate Cardiff CF24 2SA on Nov 13, 2016

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2015

    Statement of capital on Sep 14, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jun 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Rene De La Porte as a secretary on Jun 10, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jun 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2014

    Statement of capital on Sep 01, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Jun 10, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 1,000
    SH01

    Annual return made up to Jun 10, 2012 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Administrative restoration application

    3 pagesRT01

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 10, 2011 with full list of shareholders

    14 pagesAR01

    Termination of appointment of B & B Secretaries Limited as a secretary

    1 pagesTM02

    Appointment of Rene De La Porte as a secretary

    2 pagesAP03

    Certificate of change of name

    Company name changed auto universum LIMITED\certificate issued on 09/06/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 09, 2011

    Change company name resolution on Jun 08, 2011

    RES15
    change-of-nameJun 09, 2011

    Change of name by resolution

    NM01

    Appointment of Kenneth Forster as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0