- Company Overview for ADRASTEA CARS LIMITED (08555853)
- Filing history for ADRASTEA CARS LIMITED (08555853)
- People for ADRASTEA CARS LIMITED (08555853)
- More for ADRASTEA CARS LIMITED (08555853)
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) |
---|---|---|---|
13 Jan 2017 | AD01 | Registered office address changed from 4-5 Bonhill Street London EC2A 4BX to Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on 13 January 2017 | |
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 9 October 2015
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 5 September 2015
|
|
08 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 5 August 2015
|
|
15 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
13 Jun 2016 | CH01 | Director's details changed for Mr Arvind Kumar Vij on 12 June 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Ian Andrew Mihajlovic on 29 August 2013 | |
23 May 2016 | CH01 | Director's details changed for Mr Ian Andrew Mihajlovic on 29 August 2013 | |
28 Apr 2016 | TM01 | Termination of appointment of Ioanna Karelia as a director on 1 December 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Niclas Gabran as a director on 22 October 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | AD02 | Register inspection address has been changed from C/O Ian Mihajlovic 207 Old Street 2nd Floor London EC1V 9NR England to C/O Ian Mihajlovic 20 Ropemaker Street 6th Floor London EC2Y 9AR | |
30 Jul 2015 | TM01 | Termination of appointment of Sandeep Vyas as a director on 30 March 2015 | |
27 Jul 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
04 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 10 August 2014
|
|
21 May 2015 | AP01 | Appointment of Mr Sandeep Vyas as a director on 30 March 2015 | |
21 May 2015 | AP01 | Appointment of Mr Wang Chuanfu as a director on 30 August 2014 | |
14 Apr 2015 | AP01 | Appointment of Mr Sandeep Vyas as a director on 9 April 2015 | |
02 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2014
|
|
20 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 6 August 2014
|
|
16 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|
|
11 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 26 June 2014
|