- Company Overview for STUNNING AUTO ENTERPRISE LIMITED (06620840)
- Filing history for STUNNING AUTO ENTERPRISE LIMITED (06620840)
- People for STUNNING AUTO ENTERPRISE LIMITED (06620840)
- More for STUNNING AUTO ENTERPRISE LIMITED (06620840)
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) |
---|---|---|---|
17 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2011 | AR01 |
Annual return made up to 31 January 2011 with full list of shareholders
Statement of capital on 2011-04-26
|
|
23 Aug 2010 | AP01 | Appointment of Mr Ibrahim Adaku as a director | |
20 Aug 2010 | AP03 | Appointment of Mr Patrick Carney as a secretary | |
20 Aug 2010 | TM02 | Termination of appointment of Theresa Carney as a secretary | |
20 Aug 2010 | TM01 | Termination of appointment of Patrick Carney as a director | |
10 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
05 Feb 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Mr Patrick Carney on 28 January 2010 | |
29 Jan 2010 | TM02 | Termination of appointment of Andrene Ewart as a secretary | |
29 Jan 2010 | AP03 | Appointment of Mrs Theresa Alvarine Carney as a secretary | |
20 Jan 2010 | AD01 | Registered office address changed from 410 Whitehorse Road Thornton Heath Surrey CR7 8SB United Kingdom on 20 January 2010 | |
20 Jul 2009 | 363a | Return made up to 16/06/09; full list of members | |
16 Jun 2008 | NEWINC | Incorporation |