- Company Overview for GEBR. NEUMANN LIMITED (05309129)
- Filing history for GEBR. NEUMANN LIMITED (05309129)
- People for GEBR. NEUMANN LIMITED (05309129)
- More for GEBR. NEUMANN LIMITED (05309129)
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
|
|
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 |