- Company Overview for DIONYS HOFMANN (UK) LTD. (05463043)
- Filing history for DIONYS HOFMANN (UK) LTD. (05463043)
- People for DIONYS HOFMANN (UK) LTD. (05463043)
- More for DIONYS HOFMANN (UK) LTD. (05463043)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2017 | DS01 | Application to strike the company off the register | |
22 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
16 Jun 2016 | AD01 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 | |
17 May 2016 | AUD | Auditor's resignation | |
05 Apr 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
04 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
09 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
22 Jun 2012 | MISC | Section 519 | |
24 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
23 May 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
13 Dec 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
08 Dec 2010 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
14 Jun 2010 | AR01 | Annual return made up to 25 May 2010 with full list of shareholders | |
14 Jun 2010 | CH01 | Director's details changed for Thom Thorsten on 25 May 2010 | |
14 Jun 2010 | CH01 | Director's details changed for Felix Bode on 25 May 2010 | |
06 Jan 2010 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 January 2010 | |
14 Dec 2009 | MISC | Section 519 |