- Company Overview for BEATE UHSE LIMITED (04408080)
- Filing history for BEATE UHSE LIMITED (04408080)
- People for BEATE UHSE LIMITED (04408080)
- Insolvency for BEATE UHSE LIMITED (04408080)
- More for BEATE UHSE LIMITED (04408080)
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) |
---|---|---|---|
15 Nov 2021 | REST-COCOMP | Restoration by order of court - previously in Compulsory Liquidation | |
10 Nov 2021 | COCOMP |
Order of court to wind up
|
|
19 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Mar 2019 | L64.07 | Completion of winding up | |
28 Jun 2018 | COCOMP | Order of court to wind up | |
22 Feb 2018 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
17 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2018 | TM01 | Termination of appointment of Cornelius Vlasblom as a director on 31 January 2018 | |
14 Feb 2018 | AP01 | Appointment of Mister Ernst Michael Specht as a director on 1 February 2018 | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2017 | AD01 | Registered office address changed from 20 Woodchester Road Dorridge West Midlands B93 8EW to Ledger Sparks 43 - 45 Purley Way Croydon CR0 0XZ on 8 August 2017 | |
26 Jul 2017 | TM02 | Termination of appointment of Clive Gore as a secretary on 20 July 2017 | |
12 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of Clive Anthony Gore as a director on 1 January 2017 | |
13 Jan 2017 | AP03 | Appointment of Mr Clive Gore as a secretary on 1 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
13 Jan 2017 | AP01 | Appointment of Mr Cornelius Vlasblom as a director on 31 December 2016 | |
13 Jan 2017 | TM02 | Termination of appointment of Erwin Benjamin Cok as a secretary on 31 December 2016 | |
13 Jan 2017 | TM01 | Termination of appointment of Erwin Benjamin Cok as a director on 31 December 2016 | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|