Advanced company searchLink opens in new window

MULGARI AUTOMOTIVE LIMITED

Company number 07481383

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)
16 Jun 2015 AP01 Appointment of Mr Michael Hobbs as a director on 8 May 2015
16 Jun 2015 AP01 Appointment of Mr Alistair Scott as a director on 8 May 2015
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 100
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 100
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 100
17 Apr 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
10 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Nov 2014 AD01 Registered office address changed from Unit 8 Manor Farm Manor Farm Road Shurlock Row Reading RG10 0PY England to Fryern House 125 Winchester Road Chandlers Ford SO53 2DR on 10 November 2014
23 Jun 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
21 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Feb 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
26 Feb 2013 AD01 Registered office address changed from 1 Sunray Estate Sandhurst Berkshire GU47 8EQ England on 26 February 2013
16 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
18 May 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2011 NEWINC Incorporation