- Company Overview for JENOPTIK (UK) LIMITED (00545168)
- Filing history for JENOPTIK (UK) LIMITED (00545168)
- People for JENOPTIK (UK) LIMITED (00545168)
- Charges for JENOPTIK (UK) LIMITED (00545168)
- Insolvency for JENOPTIK (UK) LIMITED (00545168)
- More for JENOPTIK (UK) LIMITED (00545168)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2014 | 4.43 | Notice of final account prior to dissolution | |
08 Aug 2013 | AD01 | Registered office address changed from 136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH on 8 August 2013 | |
07 Aug 2013 | 4.31 | Appointment of a liquidator | |
26 Feb 2013 | COCOMP | Order of court to wind up | |
28 Aug 2012 | AR01 |
Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-08-28
|
|
07 Aug 2012 | ANNOTATION |
Rectified form AP01 was removed from the public register on 06/03/2013 as it was factually inaccurate.
|
|
07 Aug 2012 | TM01 | Termination of appointment of Peter Greenhalgh as a director | |
23 Feb 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Feb 2012 | AA | Full accounts made up to 31 December 2010 | |
06 Feb 2012 | TM01 | Termination of appointment of Ulf Feistel as a director | |
14 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2011 | AP01 | Appointment of Peter Greenhalgh as a director | |
22 Sep 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
25 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Oct 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
22 Oct 2010 | CH01 | Director's details changed for Ulf Feistel on 1 July 2010 | |
22 Oct 2010 | CH01 | Director's details changed for Irina Neuberger on 1 July 2010 | |
22 Jan 2010 | AD01 | Registered office address changed from First Floor the Coach House 99-100 Bancroft Hitchin Herts SG5 1NQ on 22 January 2010 | |
15 Jan 2010 | TM02 | Termination of appointment of Robert Startup as a secretary | |
15 Jan 2010 | TM01 | Termination of appointment of Robert Startup as a director | |
13 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
16 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Jul 2009 | 288b | Appointment terminated director arthur downton |