- Company Overview for AUTO UNIVERSUM EUROPA LTD (07073481)
- Filing history for AUTO UNIVERSUM EUROPA LTD (07073481)
- People for AUTO UNIVERSUM EUROPA LTD (07073481)
- More for AUTO UNIVERSUM EUROPA LTD (07073481)
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) |
---|---|---|---|
19 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2012 | AP01 | Appointment of Gerhard Haidacher as a director on 6 June 2012 | |
07 Jun 2012 | TM01 | Termination of appointment of Kenneth Forster as a director on 6 June 2012 | |
02 Feb 2012 | AA | Accounts made up to 30 November 2011 | |
02 Feb 2012 | AR01 |
Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2012-02-02
|
|
24 Feb 2011 | CERTNM |
Company name changed BAU4YOU LTD\certificate issued on 24/02/11
|
|
24 Feb 2011 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
24 Feb 2011 | TM01 | Termination of appointment of Rene De La Porte as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Eml Consulting Limited as a director | |
24 Feb 2011 | AP01 | Appointment of Kenneth Forster as a director | |
03 Feb 2011 | AA | Accounts made up to 30 November 2010 | |
20 Apr 2010 | AP01 | Appointment of Rene De La Porte as a director | |
28 Jan 2010 | CERTNM |
Company name changed belter mangement LIMITED\certificate issued on 28/01/10
|
|
16 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2010 | AD01 | Registered office address changed from Suite 276 2 Old Brompton Road London SW7 3DQ United Kingdom on 12 January 2010 | |
05 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2010 | CONNOT | Change of name notice | |
11 Dec 2009 | TM01 | Termination of appointment of Peter Koebel as a director |