Advanced company searchLink opens in new window

AUCTION.COM COMMERCIAL EUROPE HOLDINGS LIMITED

Company number 08153684

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)
14 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2017 DS01 Application to strike the company off the register
02 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
12 Jun 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
24 May 2017 AA Total exemption full accounts made up to 31 December 2016
09 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
13 Nov 2015 AP01 Appointment of Mr. Lee Jay Leslie as a director on 9 November 2015
06 Nov 2015 AP04 Appointment of Radius Commercial Services Limited as a secretary on 6 November 2015
06 Nov 2015 TM02 Termination of appointment of Michael John Callahan as a secretary on 6 November 2015
06 Nov 2015 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB to 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 6 November 2015
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
25 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
10 Jun 2014 AA Total exemption full accounts made up to 31 December 2013
09 Jan 2014 TM01 Termination of appointment of Boris Zhuravel as a director
11 Oct 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
23 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
16 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2013 AP03 Appointment of Michael John Callahan as a secretary
22 Mar 2013 AP01 Appointment of Boris Zhuravel as a director
22 Mar 2013 TM02 Termination of appointment of Mary Quella as a secretary
23 Jul 2012 NEWINC Incorporation