Advanced company searchLink opens in new window

NIEDERRHEIN CUT LIMITED

Company number 06891122

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)
03 Apr 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2011 TM01 Termination of appointment of Horst Jansen as a director
01 Jun 2011 TM01 Termination of appointment of Barber Shop Solutions Group Ltd. as a director
07 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Aug 2010 AR01 Annual return made up to 19 August 2010 with full list of shareholders
Statement of capital on 2010-08-23
  • GBP 10
23 Aug 2010 AP04 Appointment of B.C.S. Better Consulting Solutions Ltd. as a secretary
23 Aug 2010 AD01 Registered office address changed from 2 Old Brompton Road London SW7 3DQ England on 23 August 2010
22 Aug 2010 TM01 Termination of appointment of Joerg Zobel as a director
22 Aug 2010 AP01 Appointment of Mr. Horst-Dieter Jansen as a director
22 Aug 2010 AP02 Appointment of Barber Shop Solutions Group Ltd. as a director
18 Aug 2010 AR01 Annual return made up to 29 April 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Mr Joerg Zobel on 1 October 2009
16 Aug 2010 CH04 Secretary's details changed for Business Service Enterprise Limited on 1 October 2009
16 Aug 2010 AD01 Registered office address changed from Vicarage House 58-60 Kensington Church Street London W8 4DB on 16 August 2010
27 Jul 2010 AD01 Registered office address changed from 40 Atroper Stra?E Duisburg Germany SW7 3DQ on 27 July 2010
28 May 2010 AD01 Registered office address changed from Niederrhein Cut Suite 675 2 Old Brompton Road London SW7 3DQ on 28 May 2010
28 May 2010 TM02 Termination of appointment of Business Service Enterprise Limited as a secretary
05 May 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
29 Apr 2009 NEWINC Incorporation