- Company Overview for MHS MAGDEBURGER HOCH & SANIERUNGSBAU LIMITED (06663539)
- Filing history for MHS MAGDEBURGER HOCH & SANIERUNGSBAU LIMITED (06663539)
- People for MHS MAGDEBURGER HOCH & SANIERUNGSBAU LIMITED (06663539)
- More for MHS MAGDEBURGER HOCH & SANIERUNGSBAU LIMITED (06663539)
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) |
---|---|---|---|
14 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Sep 2021 | DS01 | Application to strike the company off the register | |
13 May 2021 | AA | Micro company accounts made up to 31 December 2019 | |
28 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
12 Apr 2018 | AP04 | Appointment of Go Ahead Service Limited as a secretary on 12 April 2018 | |
12 Apr 2018 | TM02 | Termination of appointment of Limitedservice Ltd as a secretary on 12 April 2018 | |
12 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 12 September 2017 | |
14 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
25 Apr 2017 | CH01 | Director's details changed for Mr Jens Hans-Juergen Peter Gross on 25 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
30 Mar 2017 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to 69 Great Hampton Street Birmingham B18 6EW on 30 March 2017 | |
21 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2017 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
18 Apr 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-04-18
|