- Company Overview for ALTENAUER IMMOBILIEN LIMITED (05302053)
- Filing history for ALTENAUER IMMOBILIEN LIMITED (05302053)
- People for ALTENAUER IMMOBILIEN LIMITED (05302053)
- More for ALTENAUER IMMOBILIEN LIMITED (05302053)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2023 | DS01 | Application to strike the company off the register | |
28 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2023 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
08 Jun 2018 | CH01 | Director's details changed for Heinrich-Hermann Prueser on 8 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Heinrich-Hermann Prueser on 8 June 2018 | |
08 Jun 2018 | CH01 | Director's details changed for Heinrich-Hermann Prueser on 8 June 2018 | |
08 Jun 2018 | PSC04 | Change of details for Heinrich-Hermann Prueser as a person with significant control on 8 June 2018 | |
07 Jun 2018 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 7 June 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from 69 Great Hampton Street Birmingham West Midlands B18 6EW to Cornwall Buildings 45 Newhall Street 45 Newhall Street Birmingham B3 3QR on 7 June 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of Go Ahead Service Limited as a secretary on 7 June 2018 | |
09 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
13 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates |