- Company Overview for INDELTEC LTD (07011082)
- Filing history for INDELTEC LTD (07011082)
- People for INDELTEC LTD (07011082)
- More for INDELTEC LTD (07011082)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2015 | DS01 | Application to strike the company off the register | |
21 May 2015 | AA | Micro company accounts made up to 30 September 2014 | |
03 Oct 2014 | CERTNM |
Company name changed alpermann + velte LTD\certificate issued on 03/10/14
|
|
19 Sep 2014 | AR01 |
Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
19 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 April 2014
|
|
19 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 26 April 2012
|
|
31 Jul 2014 | TM01 | Termination of appointment of Reimund Baeuerle as a director on 31 July 2014 | |
06 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Mar 2014 | CH01 | Director's details changed for Reimund Baeuerle on 3 March 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG on 3 March 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Bernd Velte on 3 March 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Jun 2013 | AD01 | Registered office address changed from 295 Brockley Road London SE4 2SA United Kingdom on 17 June 2013 | |
26 Sep 2012 | AR01 | Annual return made up to 7 September 2012 with full list of shareholders | |
23 Jun 2012 | TM02 | Termination of appointment of Stm Nominee Secretaries Ltd as a secretary | |
31 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
20 Mar 2012 | AD01 | Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 20 March 2012 | |
21 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
11 Nov 2010 | CH04 | Secretary's details changed for Stm Nominee Secretaries Ltd on 5 September 2010 | |
11 Nov 2010 | CH01 | Director's details changed for Reimund Baeuerle on 5 September 2010 |