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)
26 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 120.7
26 Jun 2014 AD03 Register(s) moved to registered inspection location
26 Jun 2014 AD02 Register inspection address has been changed
25 Jun 2014 AP03 Appointment of Mr Ian Andrew Mihajlovic as a secretary
25 Jun 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date from 30/01/2014 to 02/04/2014
11 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 109.48
  • ANNOTATION A second filed SH01 was registered on 25/06/2014
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 28 January 2014
  • GBP 109.48
11 Feb 2014 AP01 Appointment of Ms Ioanna Karelia as a director
07 Jan 2014 AP01 Appointment of Mr Niclas Gabran as a director
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 109.48
25 Nov 2013 SH02 Sub-division of shares on 15 November 2013
25 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 15/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Oct 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 14/08/2013
19 Sep 2013 SH01 Statement of capital following an allotment of shares on 14 August 2013
  • GBP 83.00
  • ANNOTATION A second filed SH01 was registered on 18/10/2013
19 Sep 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2013 TM01 Termination of appointment of Susan Vij as a director
17 Sep 2013 AP01 Appointment of Mr Ian Andrew Mihajlovic as a director
17 Sep 2013 AP01 Appointment of Mr Arvind Kumar Vij as a director
14 Aug 2013 AA01 Current accounting period extended from 30 June 2014 to 30 September 2014
14 Aug 2013 AD01 Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 14 August 2013
14 Aug 2013 SH01 Statement of capital following an allotment of shares on 8 August 2013
  • GBP 21
14 Aug 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2013 AP01 Appointment of Susan Vij as a director
04 Jun 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
04 Jun 2013 NEWINC Incorporation