SUPACARS (AT) LIMITED: Filings
Overview
| Company Name | SUPACARS (AT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06994848 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SUPACARS (AT) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Termination of appointment of Johann Erbeznik as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Johann Erbeznik as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Johann Erbeznik as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Johann Erbeznik as a director on Nov 04, 2016 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Aug 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Rene De La Porte as a secretary on Jun 10, 2015 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||||||
Annual return made up to Jun 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 10, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 10, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Jun 10, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Termination of appointment of B & B Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Rene De La Porte as a secretary | 2 pages | AP03 | ||||||||||||||
Certificate of change of name Company name changed auto universum LIMITED\certificate issued on 09/06/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Kenneth Forster as a director | 2 pages | AP01 | ||||||||||||||
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