- Company Overview for SPRINGTIME FACILITY MANAGEMENT GERMANY LTD (05847140)
- Filing history for SPRINGTIME FACILITY MANAGEMENT GERMANY LTD (05847140)
- People for SPRINGTIME FACILITY MANAGEMENT GERMANY LTD (05847140)
- More for SPRINGTIME FACILITY MANAGEMENT GERMANY LTD (05847140)
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
|
|
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
|
|
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
|
|
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 |