- Company Overview for AUTO VEGAS LTD (08166862)
- Filing history for AUTO VEGAS LTD (08166862)
- People for AUTO VEGAS LTD (08166862)
- More for AUTO VEGAS LTD (08166862)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2014 | TM01 | Termination of appointment of Carmen Lupu as a director | |
28 Oct 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
21 Oct 2013 | AP01 | Appointment of Miss Carmen Maria Lupu as a director | |
01 Oct 2013 | AD01 | Registered office address changed from Raikes Clough Industrial Estate Raikes Lane Bolton BL3 1RP England on 1 October 2013 | |
24 Oct 2012 | CH03 | Secretary's details changed for Carmen Maria Lupu on 24 October 2012 | |
23 Oct 2012 | CERTNM |
Company name changed intergalactix LTD\certificate issued on 23/10/12
|
|
23 Oct 2012 | AP03 | Appointment of Carmen Maria Lupu as a secretary | |
23 Oct 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 October 2012 | |
22 Oct 2012 | AP01 | Appointment of Daniel Orasanu as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Adrian Koe as a director | |
22 Oct 2012 | TM01 | Termination of appointment of Westco Directors Ltd as a director | |
03 Aug 2012 | NEWINC |
Incorporation
|