Advanced company searchLink opens in new window

ADRASTEA CARS LIMITED

Company number 08555853

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)
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
  • GBP 165.65
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 September 2015
  • GBP 165.65
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 August 2015
  • GBP 165.65
15 Jul 2016 SH01 Statement of capital following an allotment of shares on 1 August 2015
  • GBP 165.65
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
  • GBP 165.65
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
  • GBP 165.65
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
  • ANNOTATION Clarification Second filing SH01 for 10/08/2014
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 August 2014
  • GBP 122.62
  • ANNOTATION Clarification a second filed SH01 was registered on 27/07/2015
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
  • GBP 122.62
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 122.62
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 122.62
11 Aug 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 120.7