Advanced company searchLink opens in new window

SPRINGTIME FACILITY MANAGEMENT GERMANY LTD

Company number 05847140

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2017 DS01 Application to strike the company off the register
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
09 Jan 2017 CH01 Director's details changed for Mrs Manuela Buchner on 9 January 2017
09 Sep 2016 AA Micro company accounts made up to 31 December 2015
30 Apr 2016 AD01 Registered office address changed from B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 30 April 2016
10 Apr 2016 AD01 Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 10 April 2016
10 Apr 2016 CH01 Director's details changed for Mrs Manuela Buchner on 10 April 2016
09 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
25 Sep 2015 AA Micro company accounts made up to 31 December 2014
17 Jul 2015 TM02 Termination of appointment of Dunamis Mind Ltd as a secretary on 30 June 2015
17 Jul 2015 TM01 Termination of appointment of Margaretha Becker as a director on 30 June 2015
17 Jul 2015 AP01 Appointment of Mrs Manuela Buchner as a director on 1 July 2015
05 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
05 Feb 2015 TM01 Termination of appointment of Jemima Stegnitz as a director on 26 January 2015
05 Feb 2015 AP01 Appointment of Mrs Margaretha Becker as a director
27 Jan 2015 AP01 Appointment of Mrs Margaretha Becker as a director on 26 January 2015
27 Jan 2015 TM01 Termination of appointment of Jemima Stegnitz as a director on 26 January 2015
06 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AP04 Appointment of Dunamis Mind Ltd as a secretary
06 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jul 2013 AP01 Appointment of Mrs Jemima Stegnitz as a director
08 Apr 2013 AD01 Registered office address changed from 11 Moorhen Close Erith Kent DA8 2HZ England on 8 April 2013