Advanced company searchLink opens in new window

ENERGIZER AUTO UK PARENT LIMITED

Company number 07403263

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)
18 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2012 AA Full accounts made up to 31 December 2011
17 Dec 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
09 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2012 AP01 Appointment of James Andrew Bolt as a director
13 Mar 2012 TM01 Termination of appointment of Michael Connolly as a director
26 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/12/2012.
28 Sep 2011 AA01 Current accounting period extended from 31 December 2010 to 31 December 2011
27 Sep 2011 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 27 September 2011
18 Jan 2011 AP01 Appointment of David Paul Lundstedt as a director
  • ANNOTATION A second filed AP01 was registered on 05/07/2013.
18 Jan 2011 AP01 Appointment of Michael Joseph Connolly as a director
18 Jan 2011 AP01 Appointment of Mr Simon Charles Walsh as a director
18 Jan 2011 TM01 Termination of appointment of David Burgstahler as a director
18 Jan 2011 TM01 Termination of appointment of Bevin Suh O'neil as a director
14 Jan 2011 CERTNM Company name changed viking uk parent LIMITED\certificate issued on 14/01/11
  • RES15 ‐ Change company name resolution on 2010-12-11
14 Jan 2011 CONNOT Change of name notice
13 Oct 2010 AA01 Current accounting period shortened from 31 October 2011 to 31 December 2010
11 Oct 2010 NEWINC Incorporation