- Company Overview for AUCTION.COM COMMERCIAL EUROPE HOLDINGS LIMITED (08153684)
- Filing history for AUCTION.COM COMMERCIAL EUROPE HOLDINGS LIMITED (08153684)
- People for AUCTION.COM COMMERCIAL EUROPE HOLDINGS LIMITED (08153684)
- More for AUCTION.COM COMMERCIAL EUROPE HOLDINGS LIMITED (08153684)
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
|
|
25 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
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
|
|
16 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
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 |