Advanced company searchLink opens in new window

GUENTHER GREINER (UK) LIMITED

Company number 07007757

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)
30 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
Statement of capital on 2011-09-06
  • GBP 2,500
06 Sep 2011 CH02 Director's details changed for Oxden Limited on 6 September 2011
06 Sep 2011 CH04 Secretary's details changed for Oxden Limited on 6 September 2011
06 Sep 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011
19 May 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Feb 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011
04 Oct 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
03 Oct 2010 CH02 Director's details changed for Oxden Limited on 3 September 2010
02 Oct 2010 CH04 Secretary's details changed for Oxden Limited on 3 September 2010
11 May 2010 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 11 May 2010
11 May 2010 AD01 Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF Uk on 11 May 2010
31 Mar 2010 AP01 Appointment of Mr. Marco Olaf Behnke as a director
01 Feb 2010 TM01 Termination of appointment of Brian Wadlow as a director
29 Jan 2010 AP02 Appointment of Oxden Limited as a director
23 Sep 2009 225 Accounting reference date extended from 30/09/2010 to 31/12/2010
03 Sep 2009 NEWINC Incorporation