Advanced company searchLink opens in new window

HESS & PARTNER ENCASHMENT LIMITED

Company number 06798111

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-06-26
  • GBP 1,000
26 Jun 2013 CH04 Secretary's details changed for Oxden Limited on 15 February 2013
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jun 2012 CERTNM Company name changed protec-austria 1 LTD\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
14 May 2012 AP01 Appointment of Mr Martin Hess as a director
14 May 2012 AP01 Appointment of Mrs Nicole Santowski as a director
14 May 2012 TM01 Termination of appointment of Marco Behnke as a director
09 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
09 Feb 2012 CH04 Secretary's details changed for Oxden Limited on 1 September 2011
29 Jul 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 29 July 2011
29 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
18 Jan 2011 CH04 Secretary's details changed for Oxden Limited on 18 January 2011
22 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
12 May 2010 AD01 Registered office address changed from Unit 1 3 Milebush Road Southsea Hampshire PO48NF United Kingdom on 12 May 2010
10 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
10 Feb 2010 CH04 Secretary's details changed for Oxden Limited on 10 February 2010
12 Nov 2009 AP01 Appointment of Mr. Marco Olaf Behnke as a director
12 Nov 2009 TM01 Termination of appointment of Roman Pflegerl as a director