Advanced company searchLink opens in new window

HDS VERANSTALTUNGSAGENTUR LTD

Company number 05692766

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)
11 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Apr 2016 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 2 Old Brompton Road London SW7 3DQ on 18 April 2016
20 Feb 2016 CERTNM Company name changed auron 24 LIMITED\certificate issued on 20/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-15
19 Feb 2016 TM01 Termination of appointment of Paul Williams as a director on 15 February 2016
19 Feb 2016 AP01 Appointment of Harald Sperlich as a director on 15 February 2016
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • EUR 1,000
27 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • EUR 1,000
28 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • EUR 1,000
21 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
30 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
30 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jul 2011 CERTNM Company name changed wine and more LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-04
  • NM01 ‐ Change of name by resolution
14 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
14 Feb 2011 CH04 Secretary's details changed for Dr. Seitz & Kollegen Secretaries Ltd on 1 January 2011
26 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Mar 2010 AP01 Appointment of Prof. Dr. Paul Williams as a director
10 Mar 2010 TM01 Termination of appointment of Herbert Mink as a director
27 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
27 Feb 2010 CH01 Director's details changed for Herbert Mink on 26 February 2010