- Company Overview for DTI AUSSENHANDEL LIMITED (05293625)
- Filing history for DTI AUSSENHANDEL LIMITED (05293625)
- People for DTI AUSSENHANDEL LIMITED (05293625)
- More for DTI AUSSENHANDEL LIMITED (05293625)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2011 | AR01 |
Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2011-12-21
|
|
21 Dec 2011 | CH04 | Secretary's details changed for Oxden Limited on 1 September 2011 | |
01 Aug 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 1 August 2011 | |
22 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Feb 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011 | |
21 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Jun 2010 | AD01 | Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO4 8NF on 11 June 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
17 Dec 2009 | CH04 | Secretary's details changed for Oxden Limited on 16 December 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Yasar Dogan on 16 December 2009 | |
22 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
04 Feb 2009 | 363a | Return made up to 07/12/08; full list of members | |
07 Dec 2007 | 363a | Return made up to 07/12/07; full list of members | |
30 Oct 2007 | 288a | New secretary appointed | |
29 Oct 2007 | 288b | Secretary resigned | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP | |
14 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
21 Aug 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
30 Jul 2007 | 287 | Registered office changed on 30/07/07 from: 69 great hampton street birmingham west midlands B18 6EW | |
30 Jul 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 |