- Company Overview for ENERGIZER AUTO UK PARENT LIMITED (07403263)
- Filing history for ENERGIZER AUTO UK PARENT LIMITED (07403263)
- People for ENERGIZER AUTO UK PARENT LIMITED (07403263)
- More for ENERGIZER AUTO UK PARENT LIMITED (07403263)
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
|
|
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
|
|
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
|
|
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 |