Advanced company searchLink opens in new window

AUTOVOGUE VEHICLE VALETING LIMITED

Company number 05425560

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 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
  • CONNOT ‐ Change of name notice
16 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-11
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