Advanced company searchLink opens in new window

AUTO UNIVERSUM EUROPA LTD

Company number 07073481

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2012 AP01 Appointment of Gerhard Haidacher as a director on 6 June 2012
07 Jun 2012 TM01 Termination of appointment of Kenneth Forster as a director on 6 June 2012
02 Feb 2012 AA Accounts made up to 30 November 2011
02 Feb 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2012-02-02
  • GBP 101,000
24 Feb 2011 CERTNM Company name changed BAU4YOU LTD\certificate issued on 24/02/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-24
24 Feb 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
24 Feb 2011 TM01 Termination of appointment of Rene De La Porte as a director
24 Feb 2011 TM01 Termination of appointment of Eml Consulting Limited as a director
24 Feb 2011 AP01 Appointment of Kenneth Forster as a director
03 Feb 2011 AA Accounts made up to 30 November 2010
20 Apr 2010 AP01 Appointment of Rene De La Porte as a director
28 Jan 2010 CERTNM Company name changed belter mangement LIMITED\certificate issued on 28/01/10
  • CONNOT ‐
16 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-08
12 Jan 2010 AD01 Registered office address changed from Suite 276 2 Old Brompton Road London SW7 3DQ United Kingdom on 12 January 2010
05 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-21
05 Jan 2010 CONNOT Change of name notice
11 Dec 2009 TM01 Termination of appointment of Peter Koebel as a director