- Company Overview for DEUTSCHE FINANCE NO. 4 (UK) LIMITED (04544899)
- Filing history for DEUTSCHE FINANCE NO. 4 (UK) LIMITED (04544899)
- People for DEUTSCHE FINANCE NO. 4 (UK) LIMITED (04544899)
- Insolvency for DEUTSCHE FINANCE NO. 4 (UK) LIMITED (04544899)
- More for DEUTSCHE FINANCE NO. 4 (UK) LIMITED (04544899)
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) |
---|---|---|---|
07 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 June 2015 | |
12 Apr 2015 | AD01 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 | |
19 Jun 2014 | AD01 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 19 June 2014 | |
18 Jun 2014 | 4.70 | Declaration of solvency | |
18 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | MISC | S.519 compant act 2006 | |
01 Apr 2014 | MISC | Section 519 | |
27 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
25 Feb 2014 | CH01 | Director's details changed for Mr David Kenyon Thomas on 24 February 2014 | |
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Aug 2013 | AP03 | Appointment of Ms Joanne Louise Bagshaw as a secretary | |
22 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Aug 2011 | TM01 | Termination of appointment of Rajanbabu Sivanithy as a director | |
21 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
13 Jan 2011 | AP01 | Appointment of Mr Ross Daniel Cloney as a director | |
08 Oct 2010 | AAMD | Amended full accounts made up to 31 December 2009 | |
21 Sep 2010 | TM01 | Termination of appointment of Mark Mcgiddy as a director | |
06 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders |