Advanced company searchLink opens in new window

MAHLE LETRIKA UK LTD

Company number 02692859

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
05 Oct 2016 SH19 Statement of capital on 5 October 2016
  • GBP 1
28 Sep 2016 SH20 Statement by Directors
28 Sep 2016 CAP-SS Solvency Statement dated 14/09/16
28 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Sep 2016 TM01 Termination of appointment of Natasa Podlipnik as a director on 18 September 2016
06 Jul 2016 SH02 Statement of capital on 24 February 2016
  • GBP 200,000
27 Jun 2016 MR04 Satisfaction of charge 2 in full
27 Jun 2016 MR04 Satisfaction of charge 026928590003 in full
27 Jun 2016 MR04 Satisfaction of charge 026928590004 in full
22 Jun 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 520,000
22 Jun 2016 AD03 Register(s) moved to registered inspection location C/O Tanja Martin 2 Central Park Drive Rugby Warwickshire CV23 0WE
21 Jun 2016 AD02 Register inspection address has been changed to C/O Tanja Martin 2 Central Park Drive Rugby Warwickshire CV23 0WE
21 Mar 2016 AA Full accounts made up to 31 December 2015
01 Jan 2016 TM02 Termination of appointment of David Richard Curtis as a secretary on 1 January 2016
30 Dec 2015 TM01 Termination of appointment of Janez Vipotnik as a director on 30 December 2015
04 Jun 2015 TM01 Termination of appointment of David Richard Curtis as a director on 6 May 2015
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 520,000
15 Apr 2015 CH01 Director's details changed for Gospod (Mr.) Bojan Konic on 1 January 2011
26 Mar 2015 AA Full accounts made up to 31 December 2014
24 Mar 2015 CERTNM Company name changed letrika uk LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-04
15 May 2014 AA Full accounts made up to 31 December 2013
11 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 520,000