Advanced company searchLink opens in new window

ONASSIS AUTO UK LIMITED

Company number 06601585

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2011 DS01 Application to strike the company off the register
13 Jul 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
Statement of capital on 2011-07-13
  • GBP 2
12 Jul 2011 TM01 Termination of appointment of Rohit Bhatia as a director
01 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
16 Jul 2010 TM01 Termination of appointment of David Mattocks as a director
16 Jul 2010 AP03 Appointment of Graham Alfred Storry as a secretary
16 Jul 2010 TM02 Termination of appointment of David Mattocks as a secretary
17 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
01 Sep 2009 AA Accounts made up to 31 May 2009
16 Jul 2009 288a Director appointed rohit bhatia
04 Jun 2009 288b Appointment Terminated Director peter scaiff
04 Jun 2009 363a Return made up to 23/05/09; full list of members
26 Jun 2008 288a Director appointed graham alfred storry
26 Jun 2008 288a Director appointed david graham mattocks
26 Jun 2008 288a Secretary appointed david graham mattocks
16 Jun 2008 288a Director appointed peter charles scaiff
13 Jun 2008 288b Appointment Terminated Secretary c & m secretaries LIMITED
13 Jun 2008 288b Appointment Terminated Director c & m registrars LIMITED
23 May 2008 287 Registered office changed on 23/05/2008 from p o box 55 7 spa road london SE16 3QQ england
23 May 2008 NEWINC Incorporation