- Company Overview for KATHREIN UK LIMITED (06406919)
- Filing history for KATHREIN UK LIMITED (06406919)
- People for KATHREIN UK LIMITED (06406919)
- Charges for KATHREIN UK LIMITED (06406919)
- More for KATHREIN UK LIMITED (06406919)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2021 | DS01 | Application to strike the company off the register | |
13 Dec 2021 | TM01 | Termination of appointment of Jan Eberhardt as a director on 10 December 2021 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 15 November 2021 | |
29 Nov 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 15 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
06 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Mar 2020 | SH19 |
Statement of capital on 9 March 2020
|
|
27 Feb 2020 | SH20 | Statement by Directors | |
27 Feb 2020 | CAP-SS | Solvency Statement dated 24/02/20 | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | AD01 | Registered office address changed from Unit 17 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick Warwickshire CV35 9JY England to Roedl & Partner Legal Limited 170 Edmund Street Birmingham B3 2HB on 27 November 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
20 Nov 2019 | AP01 | Appointment of Jochen Christian Wolfgang Vogt as a director on 24 September 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Jan Eberhardt as a director on 7 November 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Simon Charles Mathias as a director on 24 September 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Raymond Sydenham Hollyman as a director on 24 September 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Cornelia Haas as a director on 24 September 2019 | |
06 Nov 2019 | TM01 | Termination of appointment of Joachim Döring as a director on 24 September 2019 | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Aug 2019 | AD01 | Registered office address changed from 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NP England to Unit 17 Wellesbourne Distribution Park Loxley Road Wellesbourne Warwick Warwickshire CV35 9JY on 6 August 2019 | |
27 Jun 2019 | TM01 | Termination of appointment of Frank Stefan Hummerich as a director on 7 June 2019 |