FIAT CHRYSLER AUTOMOBILES N.V.

Branch Registration Branch Registration
StatusCONVERTED-CLOSED
Company No.FC031853
Category
Incorporated01 Apr 2014
Age10 years, 1 month, 21 days
JurisdictionUnited Kingdom
Dissolution15 Feb 2021
Years3 years, 3 months, 7 days

SUMMARY

FIAT CHRYSLER AUTOMOBILES N.V. is an converted-closed with number FC031853. It was incorporated 10 years, 1 month, 21 days ago, on 01 April 2014 and it was dissolved 3 years, 3 months, 7 days ago, on 15 February 2021. The company address is Branch Registration Branch Registration.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 15 Feb 2021

Category: Dissolution

Type: OSDS01

Company number: FC031853

Close date: 2021-01-17

Branch number: BR016923

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Dec 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr. Richard Keith Palmer

Appointment date: 2019-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 03 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Nov 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Michael Manley

Appointment date: 2018-09-07

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Sep 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sergio Marchionne

Termination date: 2018-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 21 Jun 2018

Action Date: 13 Apr 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-04-13

Officer name: John Charles Abbott

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2017

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Jun 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Michelangelo A. Volpi

Appointment date: 2017-04-14

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 May 2017

Action Date: 14 Apr 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-04-14

Officer name: Stephen Wolf

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 11 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Richard Keith Palmer

Branch number: BR016923

Change date: 2014-12-01

New address: 25 st. James's Street, London, SW1A 1HA, United Kingdom

Documents

View document PDF

Termination person authorised overseas company

Date: 10 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR016923 Person Authorised to Represent terminated 01/12/2014 derek james neilson

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 10 Dec 2014

Category: Other

Type: OSCH01

Change date: 2014-12-01

Branch number: BR016923

Change details: Fiat house 240 bath road, slough, SL1 4DX, united kingdom

Change type: Address Change

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Nov 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Derek James Neilson

Termination date: 2014-10-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Nov 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-10-12

Officer name: Patience Jane Wheatcroft

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Nov 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Glenn Peter Jonathan Earle

Appointment date: 2014-10-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Nov 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-10-12

Officer name: Sergio Marchionne

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Valerie Anne Mars

Appointment date: 2014-10-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Tiberto Bradolini D'adda

Appointment date: 2014-10-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stephen Wolf

Appointment date: 2014-10-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ruth Simmons

Appointment date: 2014-10-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ronald Thompson

Appointment date: 2014-10-12

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-10-12

Officer name: Emenegildo Zegna Di Monterubello

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-10-12

Officer name: Andrea Agnelli

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-10-12

Officer name: John Philip Elkann

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-10-12

Officer name: Sergio Marchionne

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 31 Oct 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Keith Palmer

Termination date: 2014-10-12

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 31 Oct 2014

Category: Change-of-constitution

Type: OSCC01

Change date: 2014-10-12

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 29 Oct 2014

Category: Other

Type: OSCH01

Change details: Fiat investments N.V.

Change date: 2014-10-12

Branch number: BR016923

Change type: Name Change

Documents

View document PDF

Change of name overseas by resolution with date

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Change-of-name

Type: OSNM01

Change name: Fiat investments N.V.

Change date: 2014-10-29

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 16 Apr 2014

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR016923

Representative details: Neilson Derek James Fiat House 240 Bath Road Slough United Kingdomsl1 4Dx

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 16 Apr 2014

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR016923

Representative details: Farley Peter Fiat House 240 Bath Road Slough United Kingdomsl1 4Dx

Documents

View document PDF

Register overseas company

Date: 16 Apr 2014

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

A1 CLAMPS LIMITED

9 BILLERS CHASE,CHELMSFORD,CM1 6BD

Number:11885013
Status:ACTIVE
Category:Private Limited Company

COUPLAND LEGAL LTD.

AR CONSULTANCY MAR-JEN, MAIN ROAD,BOSTON,PE22 8SE

Number:10822029
Status:ACTIVE
Category:Private Limited Company

HM365 LIMITED

MARSHALL HOUSE,CLIFTON,M27 8LJ

Number:11073587
Status:ACTIVE
Category:Private Limited Company

JNS LANDSCAPES LIMITED

RAFT N ALF RATTEN ROW,WISBECH,PE14 7QH

Number:09118528
Status:ACTIVE
Category:Private Limited Company
Number:NP000412
Status:ACTIVE
Category:Industrial and Provident Society

REDSTONE ASSOCIATES LIMITED

1ST FLOOR, MERCHANT QUAY,SHIPLEY,BD17 7DB

Number:06274225
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source