- Company Overview for BRANDPOOLS DEUTSCHLAND LIMITED (06417679)
- Filing history for BRANDPOOLS DEUTSCHLAND LIMITED (06417679)
- People for BRANDPOOLS DEUTSCHLAND LIMITED (06417679)
- More for BRANDPOOLS DEUTSCHLAND LIMITED (06417679)
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) |
---|---|---|---|
28 Jun 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2010 | CONNOT | Change of name notice | |
19 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2010 | CONNOT | Change of name notice | |
15 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
18 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2010 | CONNOT | Change of name notice | |
25 Jan 2010 | AR01 |
Annual return made up to 5 November 2009 with full list of shareholders
Statement of capital on 2010-01-25
|
|
25 Jan 2010 | CH01 | Director's details changed for Stephanie Voss on 5 November 2009 | |
25 Jan 2010 | CH04 | Secretary's details changed for Kruemmel & Kollegen Limited on 5 November 2009 | |
15 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
25 Jun 2009 | CERTNM | Company name changed voss - distributions und handels LIMITED\certificate issued on 02/07/09 | |
10 Mar 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2009 | 363a | Return made up to 05/11/08; full list of members | |
15 Aug 2008 | 288a | Director appointed stephanie voss | |
14 Aug 2008 | 288b | Appointment Terminated Director antonio voss | |
23 Dec 2007 | 288b | Secretary resigned | |
23 Dec 2007 | 288a | New secretary appointed | |
13 Nov 2007 | 225 | Accounting reference date extended from 30/11/08 to 31/12/08 | |
05 Nov 2007 | NEWINC | Incorporation |