- Company Overview for AUTOVOGUE VEHICLE VALETING LIMITED (05425560)
- Filing history for AUTOVOGUE VEHICLE VALETING LIMITED (05425560)
- People for AUTOVOGUE VEHICLE VALETING LIMITED (05425560)
- More for AUTOVOGUE VEHICLE VALETING LIMITED (05425560)
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 Apr 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2010 | CERTNM |
Company name changed first choice valeting LIMITED\certificate issued on 04/03/10
|
|
16 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2010 | AD01 | Registered office address changed from 152 Stoke Newington Road London N16 7XA United Kingdom on 5 February 2010 | |
02 Feb 2010 | MISC | Duplicate termination - metin yildirim | |
02 Feb 2010 | AP01 | Appointment of David James Kwaku Brutus as a director | |
20 Jan 2010 | AP01 | Appointment of David James Kwaku Brutus as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Metin Yildirim as a director | |
24 Dec 2009 | AD01 | Registered office address changed from 19 Montrose Road Harrow Middlesex HA3 7DX United Kingdom on 24 December 2009 | |
06 Jul 2009 | 363a | Return made up to 15/04/09; full list of members | |
04 Jul 2009 | 287 | Registered office changed on 04/07/2009 from 38 hastings road bournemouth dorset BH8 0HR | |
18 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2007 | |
18 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
27 Feb 2009 | 288b | Appointment Terminated Secretary metin yildirim | |
12 Feb 2009 | 363a | Return made up to 15/04/08; full list of members | |
11 Feb 2009 | 288b | Appointment Terminated Director mehmet yildirim | |
20 Nov 2008 | 363a | Return made up to 15/04/07; full list of members | |
20 Nov 2008 | 363a | Return made up to 15/04/06; full list of members | |
17 Nov 2008 | 288c | Director and Secretary's Change of Particulars / mehmet yildirim / 01/02/2007 / Date of Birth was: 02-Mar-1956, now: 01-Jan-1983; Forename was: mehmet, now: metin; HouseName/Number was: , now: 56; Street was: 56 alumhurst road, now: alumhurst road; Region was: , now: dorset; Occupation was: none, now: director | |
06 Nov 2008 | 287 | Registered office changed on 06/11/2008 from, 120 brassey road, winton, bournemouth, BH9 1PX | |
01 Mar 2008 | CERTNM | Company name changed first choice car valeting LIMITED\certificate issued on 06/03/08 | |
20 Nov 2007 | DISS40 | Compulsory strike-off action has been discontinued |