Advanced company searchLink opens in new window

VAUXHALL ONE

Company number 08085649

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 Jul 2017 TM01 Termination of appointment of Philip Lothar Reicherstovfer as a director on 6 July 2017
26 Jun 2017 TM01 Termination of appointment of Lauren Sylvia Preteciele as a director on 26 June 2017
06 Jun 2017 TM01 Termination of appointment of Sharon Kelly as a director on 24 May 2017
31 May 2017 CS01 Confirmation statement made on 28 May 2017 with updates
06 Apr 2017 TM01 Termination of appointment of Philip Anthony as a director on 6 April 2017
28 Mar 2017 AP01 Appointment of Mr James Clements as a director on 22 March 2017
21 Mar 2017 AP01 Appointment of Mr Dror Danino-Forsyth as a director on 21 March 2017
14 Mar 2017 TM01 Termination of appointment of Michele Settle as a director on 1 March 2017
15 Feb 2017 TM01 Termination of appointment of Giselle Patricia Mahony as a director on 6 February 2017
25 Jan 2017 AA Full accounts made up to 31 March 2016
10 Oct 2016 TM01 Termination of appointment of George Foster as a director on 15 August 2016
12 Jul 2016 AR01 Annual return made up to 28 May 2016 no member list
12 Jul 2016 TM01 Termination of appointment of Andrew Giles Semper as a director on 1 March 2016
12 Jul 2016 CH01 Director's details changed for Mrs Lauren Sylvia Pitt on 1 June 2016
12 Jul 2016 TM01 Termination of appointment of Michael James Mccarrick as a director on 1 June 2016
12 Jul 2016 TM01 Termination of appointment of Ross Davies as a director on 1 June 2016
22 Apr 2016 TM02 Termination of appointment of Andrew Giles Semper as a secretary on 22 January 2016
19 Feb 2016 AP01 Appointment of Philip Lothar Reicherstovfer as a director on 14 January 2016
11 Feb 2016 TM01 Termination of appointment of Jan Stefan Lorett as a director on 14 January 2016
09 Oct 2015 AA Full accounts made up to 31 March 2015
20 Aug 2015 AP01 Appointment of Mr Richard John Hulmes as a director on 15 July 2015
30 Jul 2015 AR01 Annual return made up to 28 May 2015 no member list
30 Jul 2015 TM01 Termination of appointment of David Alan Treadway as a director on 15 July 2015
30 Jul 2015 TM01 Termination of appointment of Robin David Hughes as a director on 15 July 2015
20 Jul 2015 AD01 Registered office address changed from Laker Sand Kia Oval London SE11 5SS England to Laker Stand Kennington Oval London SE11 5SS on 20 July 2015