Advanced company searchLink opens in new window

GERMANY CONSULTING LIMITED

Company number 06104149

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)
25 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2011 DS01 Application to strike the company off the register
15 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-02-15
  • GBP 500
30 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
20 Dec 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Mar 2009 363a Return made up to 14/02/09; full list of members
06 Nov 2008 AA Accounts made up to 31 December 2007
24 Sep 2008 288c Director's Change of Particulars / eduard schuetthelm / 24/09/2008 / HouseName/Number was: 10, now: 45; Street was: heinrichstr., Now: rosenhofstr.; Post Town was: lorsch, now: enkenbach-alsenborn; Post Code was: 64653, now: 67677
24 Sep 2008 287 Registered office changed on 24/09/2008 from unit 1 3 milebush road southsea hampshire PO4 8NF
15 Sep 2008 363a Return made up to 14/02/08; full list of members
12 Sep 2008 288c Director's Change of Particulars / eduard schuetthelm / 14/02/2008 / HouseName/Number was: , now: 10; Street was: rosenhofstrasse 45, now: heinrichstr.; Post Town was: enkenbach - alsenborn, now: lorsch; Post Code was: 67677, now: 64653
12 Sep 2008 287 Registered office changed on 12/09/2008 from 69 great hampton street birmingham west midlands B18 6EW
29 Aug 2008 288b Appointment Terminated Secretary oxden LIMITED
29 Aug 2008 288a Secretary appointed go ahead service LTD
29 Aug 2008 287 Registered office changed on 29/08/2008 from unit 1 3 milebush road southsea hampshire PO4 8NF
29 Oct 2007 288a New secretary appointed
29 Oct 2007 288b Secretary resigned
29 Oct 2007 287 Registered office changed on 29/10/07 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
05 Apr 2007 225 Accounting reference date shortened from 29/02/08 to 31/12/07
14 Feb 2007 NEWINC Incorporation