Advanced company searchLink opens in new window

GEBR. NEUMANN LIMITED

Company number 05309129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2013 DS01 Application to strike the company off the register
24 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
21 May 2013 GAZ1 First Gazette notice for 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
30 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
20 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
20 Dec 2011 CH04 Secretary's details changed for Oxden Limited on 1 September 2011
29 Jul 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 29 July 2011
28 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 England on 25 February 2011
20 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
11 May 2010 AD01 Registered office address changed from 3 Milebush Road Portsmouth Hampshire PO4 8NF on 11 May 2010
17 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
17 Dec 2009 CH01 Director's details changed for Juergen Neumann on 16 December 2009
17 Dec 2009 CH01 Director's details changed for Marcus Neumann on 16 December 2009
17 Dec 2009 CH04 Secretary's details changed for Oxden Limited on 16 December 2009
29 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
19 Feb 2009 AA Accounts made up to 31 December 2007
06 Feb 2009 363a Return made up to 09/12/08; full list of members
05 Feb 2009 288a Secretary appointed oxden LIMITED
16 Jan 2009 287 Registered office changed on 16/01/2009 from 94 new bond street london W1S 1SJ