- Company Overview for BAUER CAPITAL LTD (04579223)
- Filing history for BAUER CAPITAL LTD (04579223)
- People for BAUER CAPITAL LTD (04579223)
- Charges for BAUER CAPITAL LTD (04579223)
- More for BAUER CAPITAL LTD (04579223)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2013 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2013-02-21
|
|
02 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
05 Dec 2011 | CERTNM |
Company name changed solidbau LIMITED\certificate issued on 05/12/11
|
|
02 Dec 2011 | CH01 | Director's details changed for Mr Felix Michael Bauer on 1 January 2011 | |
02 Dec 2011 | AP03 | Appointment of Mr Felix Michael Bauer as a secretary | |
11 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
19 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2011 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
16 Mar 2011 | AD01 | Registered office address changed from C/O Direct Control Limited Marvic House 30 Bishops Road London SW6 7AD on 16 March 2011 | |
15 Mar 2011 | CH01 | Director's details changed for Mr Felix Bauer on 31 October 2010 | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Felix Bauer on 28 October 2009 | |
28 May 2010 | TM02 | Termination of appointment of Westco Nominees Limited as a secretary | |
24 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2009 | TM01 | Termination of appointment of Michael Halsall as a director | |
05 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2007 |