Advanced company searchLink opens in new window

INDELTEC LTD

Company number 07011082

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
19 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 12,000
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 12,000
19 Sep 2014 SH01 Statement of capital following an allotment of shares on 26 April 2012
  • GBP 12,000
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
  • GBP 1,000
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