- Company Overview for AUTORAMA UK LTD (05137709)
- Filing history for AUTORAMA UK LTD (05137709)
- People for AUTORAMA UK LTD (05137709)
- Charges for AUTORAMA UK LTD (05137709)
- Registers for AUTORAMA UK LTD (05137709)
- More for AUTORAMA UK LTD (05137709)
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) |
---|---|---|---|
24 May 2018 | TM01 | Termination of appointment of Jonathan Stephen Gilbert as a director on 23 May 2018 | |
22 May 2018 | TM01 | Termination of appointment of Stephen Peter Mark as a director on 30 April 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
31 Jan 2018 | AP03 | Appointment of Mr Daniel Stuart Taylor as a secretary on 31 December 2017 | |
30 Jan 2018 | TM02 | Termination of appointment of Christopher John Wise as a secretary on 31 December 2017 | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Sep 2017 | AP01 | Appointment of Mr Daniel Stuart Taylor as a director on 17 July 2017 | |
11 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 6 July 2017
|
|
04 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | SH08 | Change of share class name or designation | |
18 Jul 2017 | MA | Memorandum and Articles of Association | |
09 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
28 Apr 2017 | SH08 | Change of share class name or designation | |
25 Apr 2017 | AP01 | Appointment of Mr Elliot Conway as a director on 12 April 2017 | |
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | MR01 | Registration of charge 051377090007, created on 7 April 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from Masterson House 30/31 Mark Road Hemel Hempstead Herts HP2 7BW to Vanarama Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE on 22 February 2017 | |
22 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Feb 2017 | MR04 | Satisfaction of charge 4 in full | |
28 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
16 May 2016 | MR04 | Satisfaction of charge 2 in full | |
09 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
02 Apr 2016 | MR01 | Registration of charge 051377090005, created on 31 March 2016 | |
02 Apr 2016 | MR01 | Registration of charge 051377090006, created on 31 March 2016 | |
04 Aug 2015 | AP01 | Appointment of Mr Gary Lemon as a director on 1 July 2015 |