- Company Overview for AUTEV LTD (05632198)
- Filing history for AUTEV LTD (05632198)
- People for AUTEV LTD (05632198)
- More for AUTEV LTD (05632198)
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) |
---|---|---|---|
05 Aug 2013 | TM01 | Termination of appointment of Pamela Wilson as a director | |
05 Aug 2013 | AD01 | Registered office address changed from C/O Aromascents 31a Holly Bush Lane Sevenoaks Kent TN13 3TJ United Kingdom on 5 August 2013 | |
25 Nov 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
29 Aug 2012 | AP01 | Appointment of Ms Pamela Rosemary Wilson as a director | |
25 Nov 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
25 Nov 2011 | CH01 | Director's details changed for Seamus Martin on 1 June 2011 | |
25 Nov 2011 | CH03 | Secretary's details changed for Seamus Martin on 1 June 2011 | |
27 May 2011 | CERTNM |
Company name changed reg the dog LTD\certificate issued on 27/05/11
|
|
27 May 2011 | CONNOT | Change of name notice | |
17 Mar 2011 | AD01 | Registered office address changed from Rose Cottage Seal Chart Sevenoaks Kent TN15 0EZ United Kingdom on 17 March 2011 | |
11 Jan 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
11 Jan 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
11 Jan 2011 | TM01 | Termination of appointment of Pamela Wilson as a director | |
10 Jun 2010 | CERTNM |
Company name changed kobe design LTD\certificate issued on 10/06/10
|
|
03 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
26 May 2010 | AD01 | Registered office address changed from Rose Cottage Seal Chart Seal Chart Sevenoaks Kent TN15 0EZ England on 26 May 2010 | |
20 May 2010 | AD01 | Registered office address changed from St Julian's St Julian's Underriver Sevenoaks Kent TN15 0RX England on 20 May 2010 | |
17 Dec 2009 | AD01 | Registered office address changed from St Julian's St Julian's Underriver Sevenoaks Kent TN15 0RX England on 17 December 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
17 Dec 2009 | AD01 | Registered office address changed from Black Robins Farm Grants Lane Edenbridge Kent TN8 6QP on 17 December 2009 | |
17 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2009 | |
29 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
08 Dec 2008 | CERTNM | Company name changed ds 2 web hosting & media LIMITED\certificate issued on 09/12/08 | |
04 Dec 2008 | 363a | Return made up to 22/11/08; full list of members |