GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
|
TM02 |
Secretary's appointment terminated on 2020/12/31
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/31
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/12/31
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/20
filed on: 5th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/10/20
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/20
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/25 director's details were changed
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/10/23 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/10/21
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/10/20
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/10/20
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/10/01
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/02/01
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On 2016/02/01, company appointed a new person to the position of a secretary
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Land of Green Ginger Suite 7a Hull HU1 2ED on 2016/02/09 to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/01
filed on: 1st, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 6th, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/01
filed on: 13th, October 2014
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/01
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
120.00 EUR is the capital in company's statement on 2014/09/17
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 21st, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/01
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/02
filed on: 2nd, September 2013
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 15th, August 2013
| accounts
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2012/12/01
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/12/06 from West 1 West Dock Street Hull HU3 4HH
filed on: 6th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/30 from 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom
filed on: 30th, November 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/11/28 from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom
filed on: 28th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/02
filed on: 27th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/09/30
filed on: 29th, May 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2012/12/31. Originally it was 2012/09/30
filed on: 10th, April 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/04/02
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/04/02.
filed on: 2nd, April 2012
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2011/05/05
filed on: 29th, March 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/03/05.
filed on: 5th, March 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/02
filed on: 5th, March 2012
| annual return
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/02/24
filed on: 24th, February 2012
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed H.S.B. hausverwaltung service berlin LTDcertificate issued on 01/07/11
filed on: 1st, July 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2010/09/30
filed on: 30th, June 2011
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/09/02
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2010/05/12
filed on: 19th, January 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/01/19 from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL Uk
filed on: 19th, January 2011
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/09/30
filed on: 28th, May 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/09/02
filed on: 21st, October 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed hausverwaltung service berlin LTDcertificate issued on 02/03/09
filed on: 26th, February 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, September 2008
| incorporation
|
Free Download
(14 pages)
|