- Company Overview for GEORG HARTMANN LIMITED (05296361)
- Filing history for GEORG HARTMANN LIMITED (05296361)
- People for GEORG HARTMANN LIMITED (05296361)
- More for GEORG HARTMANN LIMITED (05296361)
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) |
---|---|---|---|
08 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2021 | TM02 | Termination of appointment of Ledgers Secretaries Limited as a secretary on 1 October 2021 | |
30 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
29 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
15 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
19 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
03 Dec 2014 | CH04 | Secretary's details changed for Ledgers Secretaries Limited on 1 December 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from 76 High Street Newport Pagnell Milton Keynes Buckinghamshire MK16 8AQ to Suite 428 39a Barton Road Water Eaton Bletchley Bucks MK2 3HW on 3 December 2014 | |
13 Nov 2014 | CH01 | Director's details changed for Andreas Manfred Hartmann on 1 September 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Georg Otto Hartmann on 1 August 2012 | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |