Advanced company searchLink opens in new window

AUTO VEGAS LTD

Company number 08166862

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2012-10-22
  • NM01 ‐ Change of name by resolution
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
  • MODEL ARTICLES ‐ Model articles adopted