Advanced company searchLink opens in new window

AUDI TT SPARES UK LIMITED

Company number 08949642

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2018 DS01 Application to strike the company off the register
19 Apr 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
06 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 100
03 Apr 2014 AP01 Appointment of Ricky James Heather as a director
26 Mar 2014 CERTNM Company name changed london & essex audi tt spares LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
21 Mar 2014 TM01 Termination of appointment of Ashok Bhardwaj as a director
20 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)