Advanced company searchLink opens in new window

SPYKER CARS UK LIMITED

Company number 05127679

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)
06 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 AP01 Appointment of Mr Robert John Ford as a director
13 Mar 2012 AD01 Registered office address changed from 6 Lombard Street London EC3V 9AA United Kingdom on 13 March 2012
12 Mar 2012 TM02 Termination of appointment of Cornelis Molewijk as a secretary
02 Mar 2012 AA Total exemption full accounts made up to 31 May 2011
25 Aug 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1,000
25 Aug 2011 TM01 Termination of appointment of Wicher Kist as a director
27 Jul 2011 TM01 Termination of appointment of Wicher Kist as a director
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
18 Aug 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Wicher Klaas Kist on 13 May 2010
18 Aug 2010 CH03 Secretary's details changed for Cornelis Lourens Molewijk on 13 May 2010
18 Aug 2010 CH01 Director's details changed for Victor Roberto Muller on 13 May 2010
08 Mar 2010 TM01 Termination of appointment of Vladimir Antonov as a director
08 Mar 2010 TM01 Termination of appointment of Robert Ford as a director
26 Feb 2010 AA Total exemption full accounts made up to 31 May 2009
29 Jul 2009 287 Registered office changed on 29/07/2009 from unit 1 wheler road seven stars industrial estate whitley coventry west midlands CV3 4LB
08 Jul 2009 288a Director appointed mr vladimir alexandrovich antonov
08 Jul 2009 288a Director appointed mr robert john ford
30 Jun 2009 363a Return made up to 13/05/09; full list of members